Search icon

S & S ASPHALT PAVING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & S ASPHALT PAVING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1988
Business ALEI: 0216154
Annual report due: 07 Apr 2026
Business address: 680 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States
Mailing address: PO BOX 429, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: danielle@sandsasphaltpaving.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-08-10
Expiration Date: 2024-02-10
Status: Expired
Product: Asphalt Paving,Grading, Milling, Reclaiming,Excavation
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YJ39Y79CNWS3 2025-03-28 680 MAIN ST S, SOUTHBURY, CT, 06488, 2217, USA P O BOX 429, SOUTHBURY, CT, 06488, USA

Business Information

URL www.sandsasphaltpaving.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-04-01
Initial Registration Date 2022-01-26
Entity Start Date 1987-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310
Product and Service Codes Y1LA, Y1LB, Y1LZ, Z1LB, Z2BD, Z2CA, Z2LA, Z2LB, Z2PA, Z2PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIELLE MACDOUGALL
Address PO BOX 429, SOUTHBURY, CT, 06488, USA
Government Business
Title PRIMARY POC
Name DANIELLE MACDOUGALL
Address PO BOX 429, SOUTHBURY, CT, 06488, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. USKEVICH ESQUIRE Agent SUITE 301, 2 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States SUITE 301, 2 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States +1 203-263-5095 danielle@sandsasphaltpaving.com 18 KINGSBURY DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KEVIN W STARCHAK Officer 680 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States 65 FOX RD, WOODBURY, CT, 06798, United States
DONALD W STITT Officer 680 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States 278 JUDD HILL, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0534736 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914442 2025-03-21 - Annual Report Annual Report -
BF-0012191420 2024-03-14 - Annual Report Annual Report -
BF-0011388829 2023-03-15 - Annual Report Annual Report -
BF-0010316563 2022-03-25 - Annual Report Annual Report 2022
0007299095 2021-04-14 - Annual Report Annual Report 2021
0006883543 2020-04-14 - Annual Report Annual Report 2020
0006705747 2019-12-30 - Annual Report Annual Report 2019
0006154381 2018-04-06 - Annual Report Annual Report 2018
0005973434 2017-11-27 - Annual Report Annual Report 2017
0005595300 2016-07-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5283208309 2021-01-25 0156 PPS 680 MAIN ST SOUTH, SOUTHBURY, CT, 06488
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476735
Loan Approval Amount (current) 476735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488
Project Congressional District CT-04
Number of Employees 30
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480932.92
Forgiveness Paid Date 2021-12-14
7707637001 2020-04-08 0156 PPP 680 MAIN STREET SOUTH, SOUTHBURY, CT, 06488-1853
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473700
Loan Approval Amount (current) 473700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1853
Project Congressional District CT-05
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479213.34
Forgiveness Paid Date 2021-06-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2865026 S & S ASPHALT PAVING, INC. - YJ39Y79CNWS3 680 MAIN ST S, SOUTHBURY, CT, 06488-
Capabilities Statement Link -
Phone Number 203-263-5095
Fax Number 203-263-5087
E-mail Address Danielle@sandsasphaltpaving.com
WWW Page www.sandsasphaltpaving.com
E-Commerce Website -
Contact Person DANIELLE MACDOUGALL
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 8880
CAGE Code 9A9D7
Year Established 1987
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005281119 Active OFS 2025-04-05 2030-04-05 ORIG FIN STMT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005276335 Active OFS 2025-03-19 2030-04-21 AMENDMENT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005266449 Active OFS 2025-02-04 2025-07-15 AMENDMENT

Parties

Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
Name S & S ASPHALT PAVING, INC.
Role Debtor
0005266052 Active OFS 2025-02-01 2026-01-22 AMENDMENT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005239013 Active OFS 2024-09-17 2029-09-17 ORIG FIN STMT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005209262 Active OFS 2024-04-22 2027-06-19 AMENDMENT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005209252 Active OFS 2024-04-22 2029-04-22 ORIG FIN STMT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005209259 Active OFS 2024-04-22 2027-06-15 AMENDMENT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005193353 Active OFS 2024-02-23 2029-02-23 ORIG FIN STMT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005143711 Active OFS 2023-05-23 2026-05-17 AMENDMENT

Parties

Name S & S ASPHALT PAVING, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
585063 Interstate 2024-03-01 124700 2023 15 11 Private(Property)
Legal Name S & S ASPHALT PAVING INC
DBA Name -
Physical Address 680 MAIN ST SOUTH, SOUTHBURY, CT, 06488, US
Mailing Address PO BOX 429, SOUTHBURY, CT, 06488, US
Phone (203) 264-2954
Fax (203) 263-5087
E-mail DANIELLE@SANDSASPHALTPAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 .46
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 1

Inspections

Unique report number of the inspection 3078001870
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-05-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 63081A
License state of the main unit CT
Vehicle Identification Number of the main unit 1NKDGGGG00J209966
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-23
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information