Search icon

MORREALE ASPHALT PAVING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORREALE ASPHALT PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1981 (44 years ago)
Entity Number: 685072
ZIP code: 07722
County: Richmond
Place of Formation: New York
Address: 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722

Contact Details

Phone +1 718-698-2511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. MORREALE DOS Process Agent 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722

Chief Executive Officer

Name Role Address
ROBERT J. MORREALE Chief Executive Officer 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722

Licenses

Number Status Type Date End date
1249324-DCA Active Business 2007-03-07 2025-02-28

History

Start date End date Type Value
1999-05-27 2001-04-10 Address 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
1999-05-27 2001-04-10 Address 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
1999-05-27 2001-04-10 Address 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-05-27 Address 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-04-28 1997-04-07 Address 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130515002389 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110323002338 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090302002536 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327003008 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050420002378 2005-04-20 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574006 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3283607 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2911382 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2495324 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1866316 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866315 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
833814 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
833820 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
833816 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
833821 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222945 Office of Administrative Trials and Hearings Issued Settled 2021-11-06 250 2022-10-14 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,500
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,632.6
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $27,497
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$27,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,805.89
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $27,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 816-7300
Add Date:
2002-05-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State