Search icon

FIFTH AVENUE PAVING INC.

Company Details

Name: FIFTH AVENUE PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1983 (42 years ago)
Entity Number: 866705
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Address: 39 Highland Road, Glen Cove, NY, United States, 11542
Principal Address: 690 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Highland Road, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
ALAN MCKEEVER Chief Executive Officer 690 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-20 2023-09-01 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-09-01 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000994 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220819001817 2022-08-19 BIENNIAL STATEMENT 2021-09-01
130909006458 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002445 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002941 2009-08-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
183770.00
Total Face Value Of Loan:
183770.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
192280.00
Total Face Value Of Loan:
192280.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183770
Current Approval Amount:
183770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185030.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192280
Current Approval Amount:
192280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194918.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 665-0530
Add Date:
2003-05-08
Operation Classification:
Private(Property)
power Units:
11
Drivers:
15
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
FIFTH AVENUE PAVING INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State