Search icon

MORREALE ASPHALT PAVING CORP.

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)
1993-04-28 1999-05-27 Address 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-04-28 1999-05-27 Address 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1981-03-12 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-12 1993-04-28 Address 4 PILCHER ST., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

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
030324002103 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010410002442 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990527002503 1999-05-27 BIENNIAL STATEMENT 1999-03-01
970407002463 1997-04-07 BIENNIAL STATEMENT 1997-03-01
940321002306 1994-03-21 BIENNIAL STATEMENT 1994-03-01

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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492608508 2021-03-03 0202 PPS 201 Industrial Loop, Staten Island, NY, 10309-1134
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1134
Project Congressional District NY-11
Number of Employees 3
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27632.6
Forgiveness Paid Date 2021-08-30
5574137305 2020-04-30 0202 PPP 201 Industrial Loop, Staten Island, NY, 10309
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27805.89
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1024635 Interstate 2024-05-01 100000 2023 2 2 Private(Property)
Legal Name MORREALE ASPHALT PAVING CORP
DBA Name -
Physical Address 201 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, 10309, US
Mailing Address 201 INDUSTRIAL LOOP RD, STATEN ISLAND, NY, 10309, US
Phone (718) 698-2511
Fax (718) 816-7300
E-mail CRISTINA@PTCPA.BIZ

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