Search icon

ROBERT'S ASPHALT COMPANY, INC.

Company Details

Name: ROBERT'S ASPHALT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984890
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 76 Hedges Ave, Patchogue, NY, United States, 11772
Principal Address: 76 HEDGES AVE, E. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK TEW DOS Process Agent 76 Hedges Ave, Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
PATRICK TEW Chief Executive Officer 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1999-05-03 2023-07-10 Address 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1999-05-03 2013-04-04 Address 324 GAZZOLA DR., E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-05-03 2023-07-10 Address 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-05-03 Address 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1993-08-09 1999-05-03 Address 324 GAZZOLA DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-05-03 Address 1981 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1985-03-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-28 1993-08-09 Address 324 GAZZOLA DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002879 2023-07-10 BIENNIAL STATEMENT 2023-03-01
130404002058 2013-04-04 BIENNIAL STATEMENT 2013-03-01
070329003361 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050426002784 2005-04-26 BIENNIAL STATEMENT 2005-03-01
990503002013 1999-05-03 BIENNIAL STATEMENT 1999-03-01
970523002287 1997-05-23 BIENNIAL STATEMENT 1997-03-01
940720002051 1994-07-20 BIENNIAL STATEMENT 1994-03-01
930809002739 1993-08-09 BIENNIAL STATEMENT 1993-03-01
B208716-4 1985-03-28 CERTIFICATE OF INCORPORATION 1985-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2408P1FA526 2008-09-17 2008-11-04 2008-11-04
Unique Award Key CONT_AWD_HSCG2408P1FA526_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 24999.00
Current Award Amount 24999.00
Potential Award Amount 24999.00

Description

Title DC SHOP PAVING JOB
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient ROBERT'S ASPHALT COMPANY, INC
UEI N71HWT27D523
Recipient Address UNITED STATES, 1981 MONTAUK HWY STE 3, BROOKHAVEN, SUFFOLK, NEW YORK, 117199691

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155567000 2020-04-06 0235 PPP 1981 Montauk Hwy, BROOKHAVEN, NY, 11719-9548
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKHAVEN, SUFFOLK, NY, 11719-9548
Project Congressional District NY-02
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159328.75
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State