Search icon

LINDLEY BROS. ASPHALT PAVING INC.

Company Details

Name: LINDLEY BROS. ASPHALT PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993204
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 5 DORIS COURT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LINDLEY Chief Executive Officer 5 DORIS COURT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DORIS COURT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2022-12-08 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-06 1997-04-17 Address 5 DORIS COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1992-11-06 1997-04-17 Address 5 DORIS COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1985-04-30 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-30 1992-11-06 Address 5 DORIS COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615002474 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090323002377 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070501003367 2007-05-01 BIENNIAL STATEMENT 2007-04-01
030404002745 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010412002670 2001-04-12 BIENNIAL STATEMENT 2001-04-01
970417002190 1997-04-17 BIENNIAL STATEMENT 1997-04-01
000045004860 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921106002408 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B452120-2 1987-01-30 CERTIFICATE OF AMENDMENT 1987-01-30
B220671-3 1985-04-30 CERTIFICATE OF INCORPORATION 1985-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404248509 2021-02-25 0235 PPS 5 Doris Ct, Northport, NY, 11768-2000
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127733
Loan Approval Amount (current) 127733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2000
Project Congressional District NY-01
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128373.41
Forgiveness Paid Date 2021-09-01
9734517310 2020-05-02 0235 PPP 5 DORIS CT, NORTHPORT, NY, 11768-2000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152638
Loan Approval Amount (current) 152638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2000
Project Congressional District NY-01
Number of Employees 14
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153926.01
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1116212 Intrastate Non-Hazmat 2023-03-02 120000 2020 8 9 Private(Property)
Legal Name LINDLEY BROS ASPHALT PAVING INC
DBA Name -
Physical Address 141 OLD NORTHPORT RD, KINGS PARK, NY, 11754, US
Mailing Address PO BOX 128, NORTHPORT, NY, 11768, US
Phone (631) 754-2616
Fax (631) 544-9440
E-mail JEFFREYLINDLEY@LINDLEYBROS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State