Search icon

COMMUNITY PAVING CORP.

Company Details

Name: COMMUNITY PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 618589
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-5127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMMUNITY PAVING CORP. DOS Process Agent 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ALFREDO MAIORANO Chief Executive Officer 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1309898-DCA Active Business 2009-02-24 2025-02-28

History

Start date End date Type Value
2024-04-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2024-04-01 Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-04-07 2024-04-01 Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2002-04-02 2014-04-07 Address 56 LAKE SHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1993-04-27 2021-03-15 Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-04-27 2002-04-02 Address 181 PARK AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1980-04-03 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-04-03 1993-04-27 Address 147 NORTH MAC QUESTERN, PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037393 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220929003165 2022-09-29 BIENNIAL STATEMENT 2022-04-01
210315060395 2021-03-15 BIENNIAL STATEMENT 2020-04-01
180507007048 2018-05-07 BIENNIAL STATEMENT 2018-04-01
170605000269 2017-06-05 ANNULMENT OF DISSOLUTION 2017-06-05
DP-2247030 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160401007159 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006343 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120716002064 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100420002184 2010-04-20 BIENNIAL STATEMENT 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-05 No data BARRY STREET, FROM STREET EAST 156 STREET TO STREET WORTHEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb reset.
2018-07-12 No data THOMAS STREET, FROM STREET BROADWAY TO STREET TRIMBLE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 317 Broadway, steel face curb installed.
2018-07-12 No data BROADWAY, FROM STREET DUANE STREET TO STREET THOMAS STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 317, steel face curb installed.
2017-12-27 No data WHITE PLAINS ROAD, FROM STREET EAST 242 STREET TO STREET EAST 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2017-07-06 No data BROADWAY, FROM STREET DUANE STREET TO STREET THOMAS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb acceptable.
2017-06-23 No data WHITE PLAINS ROAD, FROM STREET EAST 242 STREET TO STREET EAST 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2017-06-19 No data THOMAS STREET, FROM STREET BROADWAY TO STREET TRIMBLE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Repair curb acceptable.
2017-01-27 No data UNION STREET, FROM STREET 26 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation multiple flags installed and in compliance at time of inspection
2016-11-29 No data 29 AVENUE, FROM STREET PARSONS BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed wrong segment on permit
2016-11-29 No data 26 AVENUE, FROM STREET PARSONS BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored and in compliance at time of inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602356 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602348 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3292608 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
2915150 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915151 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2656634 LICENSEDOC10 INVOICED 2017-08-17 10 License Document Replacement
2481948 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481949 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1916037 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1916036 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339100968 0216000 2013-05-28 44 BEDFORD AVE., ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-05-28
Case Closed 2013-07-17

Related Activity

Type Referral
Activity Nr 821014
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067567908 2020-06-19 0202 PPP 271 W. Lincoln Ave, MOUNT VERNON, NY, 10550-2542
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108558
Loan Approval Amount (current) 108558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-2542
Project Congressional District NY-16
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110662.1
Forgiveness Paid Date 2022-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1168635 Intrastate Non-Hazmat 2003-09-15 38634 2002 5 5 Private(Property)
Legal Name COMMUNITY PAVING CORP
DBA Name -
Physical Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, US
Mailing Address 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, US
Phone (914) 633-5127
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State