Search icon

PACKAGE PAVEMENT COMPANY, INCORPORATED

Company Details

Name: PACKAGE PAVEMENT COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1951 (74 years ago)
Entity Number: 67018
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: PO BOX 408, STORMVILLE, NY, United States, 12582
Principal Address: 675 LEETOWN RD, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN DOHERTY Chief Executive Officer PO BOX 408, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
PACKAGE PAVEMENT COMPANY, INCORPORATED DOS Process Agent PO BOX 408, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2024-05-30 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2024-02-13 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2023-05-15 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2023-01-18 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2022-09-28 2023-01-18 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2021-11-19 2022-09-28 Shares Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1
2015-06-01 2017-06-01 Address 675 LEETOWN RD, PO BOX 408, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process)
2005-08-16 2015-06-01 Address 675 LEETOWN RD, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process)
1999-06-21 2005-08-16 Address PO BOX 408 ROUTE 52, STORMVILLE, NY, 12582, 0408, USA (Type of address: Chief Executive Officer)
1995-04-13 2005-08-16 Address PO BOX 408 ROUTE 52, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060058 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060842 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006153 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006088 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006439 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110517002634 2011-05-17 BIENNIAL STATEMENT 2011-06-01
090529002283 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070629002290 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050816002675 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030602002703 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KWIK-CURB 73173999 1978-06-12 1124057 1979-08-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-02-14

Mark Information

Mark Literal Elements KWIK-CURB
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CURBING COMPOSITIONS CONTAINING CONCRETE, SAND, GRAVEL, AND THE LIKE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 25, 1978
Use in Commerce May 05, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PACKAGE PAVEMENT COMPANY, INCORPORATED
Owner Address ROUTE 52 STORMVILLE, NEW YORK UNITED STATES 12582
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-02-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344520531 0213100 2019-12-18 675 LEETOWN RD., STORMVILLE, NY, 12582
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Case Closed 2020-01-30

Related Activity

Type Complaint
Activity Nr 1526556
Safety Yes
Health Yes
340683291 0213100 2015-06-05 75 WEST MAIN STREET PO BOX 165, RAVENA, NY, 12143
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-24
Case Closed 2015-12-09

Related Activity

Type Referral
Activity Nr 988633
Safety Yes

Violation Items

Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2015-09-30
Abatement Due Date 2015-10-30
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2015-10-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(1): Each disconnecting means required by Subpart S of Part 1910 for motors and appliances was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Main production building Q line palletizer line conveyor - On or about June 5, 2015, the electrical disconnecting means for the conveyor was not marked to indicate its purpose.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2015-09-30
Abatement Due Date 2015-10-30
Current Penalty 6300.0
Initial Penalty 6300.0
Final Order 2015-10-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Each affected employee shall be instructed in the purpose and use of the energy control procedure: a) Main operation building Q palletizer conveyor - On or about June 2, 2015, affected employees were not properly instructed in the purpose and use of the energy control procedure. Employee was not properly trained and one employee experienced a severe hand injury from reaching into a wire mesh conveyor ingoing nip point without being properly instructed to shut the line down and insure that it cannot be activated before reaching in to rearrange bags of sand.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2015-09-30
Abatement Due Date 2015-10-30
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2015-10-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) Main production building Q line palletizer - On or before June 2, 2015, a lock was not applied to disable the electrical connection before employees rearranged sand bags with their hands near an ingoing nip point.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704627109 2020-04-11 0202 PPP Rt 52 675 Leetown Road, Stormville, NY, 12582-5621
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2498267
Loan Approval Amount (current) 538266.95
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5621
Project Congressional District NY-17
Number of Employees 148
NAICS code 327310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546311.35
Forgiveness Paid Date 2021-10-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State