Search icon

HUNTINGTON PAVING, INC.

Company Details

Name: HUNTINGTON PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840531
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 12 NEW STREET PO BOX 776, GREAT RIVER, NY, United States, 11739
Principal Address: 270 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUNTINGTON PAVING, INC. DOS Process Agent 12 NEW STREET PO BOX 776, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
JAMES BROWN Chief Executive Officer 270 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112647545
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 270 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 270 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-05-01 Address 270 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501044833 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230821002039 2023-08-21 BIENNIAL STATEMENT 2023-05-01
210503060973 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061703 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007458 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
158617.50
Total Face Value Of Loan:
158617.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158617.5
Current Approval Amount:
158617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159769.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 423-1934
Add Date:
2003-07-10
Operation Classification:
Private(Property), CONSTRUCTION
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State