Search icon

ENTERPRISE ASPHALT PAVING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE ASPHALT PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1983 (42 years ago)
Entity Number: 851674
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530
Principal Address: 16 WELS LANE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART SIRIS, ESQ DOS Process Agent 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN SIRIS Chief Executive Officer 16 WELS LANE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2016-09-15 2021-06-14 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 504, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-07-08 2016-09-15 Address 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2005-08-09 2011-07-08 Address 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-06-16 2005-08-09 Address 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1983-06-28 1997-06-16 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060166 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603062735 2019-06-03 BIENNIAL STATEMENT 2019-06-01
160915006271 2016-09-15 BIENNIAL STATEMENT 2015-06-01
130628006199 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110708002727 2011-07-08 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
58152.00
Total Face Value Of Loan:
58152.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,152
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,152
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,677.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,522
Rent: $7,466
Healthcare: $2969
Debt Interest: $1,195

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
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