Search icon

DEL SIGNORE BLACKTOP PAVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEL SIGNORE BLACKTOP PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1984 (41 years ago)
Entity Number: 907296
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 42 BRICK CHURCH ROAD, OFFICER, NY, United States, 12180
Principal Address: 42 BRICK CHURCH ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BRICK CHURCH ROAD, OFFICER, NY, United States, 12180

Chief Executive Officer

Name Role Address
DEWEY M DELSIGNORE III Chief Executive Officer 195 DEARSTYNE RD, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-279-1792
Contact Person:
THERESA BOGAN
User ID:
P1652193
Trade Name:
DEL SIGNORE BLACKTOP PAVING INC

Unique Entity ID

Unique Entity ID:
Q16HXLJ5KDN5
CAGE Code:
6QRG6
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
DEL SIGNORE BLACKTOP PAVING INC
Activation Date:
2025-05-22
Initial Registration Date:
2012-05-01

Commercial and government entity program

CAGE number:
6QRG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
THERESA BOGAN

Form 5500 Series

Employer Identification Number (EIN):
141657140
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 195 DEARSTYNE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2022-11-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-14 2024-04-01 Address 42 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
1998-04-07 2004-04-14 Address 195 DEARSTYNE RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1998-04-07 2024-04-01 Address 195 DEARSTYNE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037881 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220406002213 2022-04-06 BIENNIAL STATEMENT 2022-04-01
180402007699 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007219 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006372 2014-04-16 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8J25C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
237023.00
Base And Exercised Options Value:
237023.00
Base And All Options Value:
237023.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-05-01
Description:
PAVE B46 TDY LOT.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LZ: CONSTRUCTION OF PARKING FACILITIES
Procurement Instrument Identifier:
W50S8J20C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
517983.00
Base And Exercised Options Value:
517983.00
Base And All Options Value:
517983.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-28
Description:
PROJECT NO. VBDZ202105, BLDG. #25&BLDG. #43 PARKING LOT, SIDEW ALKS, AND ROADW AY PAVEMENT AT THE 109TH AIRLIFT WING, SCOTIA, NY.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LZ: REPAIR OR ALTERATION OF PARKING FACILITIES
Procurement Instrument Identifier:
W912PQ14C0016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
191000.00
Base And Exercised Options Value:
191000.00
Base And All Options Value:
191000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-12
Description:
IGF::OT::IGF
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-18
Type:
Unprog Rel
Address:
4032 NY 30, DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-25
Type:
Fat/Cat
Address:
ROUTE 4 & ROUTE 151, EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-01
Type:
Complaint
Address:
FOX WANDER WEST RD., MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-13
Type:
Planned
Address:
1202 TROY-SCHENECTADY, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$630,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$799,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$804,541.29
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $799,500
Jobs Reported:
38
Initial Approval Amount:
$665,801
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,801
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$668,741.62
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $665,801

Motor Carrier Census

DBA Name:
DELSIGNORE COMPANIES
Carrier Operation:
Interstate
Fax:
(518) 279-1792
Add Date:
2004-02-25
Operation Classification:
Private(Property)
power Units:
46
Drivers:
24
Inspections:
19
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