Search icon

FAIRFIELD ASPHALT PAVING, LLC

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

Company Details

Entity Name: FAIRFIELD ASPHALT PAVING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2007
Business ALEI: 0892184
Annual report due: 31 Mar 2025
Business address: 8 PRESTIGE PLACE, MONROE, CT, 06468, United States
Mailing address: 335 PEMBURN DRIVE, FAIRFIELD, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ffldpaving@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Martin J. Keiser JR. Agent 8 PRESTIGE PLACE, MONROE, CT, 06468, United States 8 PRESTIGE PLACE, MONROE, CT, 06468, United States +1 203-260-4926 ffldpaving@gmail.com 8 PRESTIGE PLACE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
MARTIN J. KEISER JR. Officer 8 PRESTIGE PLACE, MONROE, CT, 06468, United States 8 PRESTIGE PLACE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629374 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-02-04 2024-04-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012604336 2024-04-10 2024-04-10 Reinstatement Certificate of Reinstatement -
BF-0011788479 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009277055 2023-03-01 - Annual Report Annual Report 2016
BF-0011679133 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007153565 2021-02-15 - Annual Report Annual Report 2015
0005292029 2015-03-06 - Annual Report Annual Report 2014
0004808653 2013-02-25 - Annual Report Annual Report 2013
0004532902 2012-02-27 - Annual Report Annual Report 2012
0004494839 2012-01-03 - Annual Report Annual Report 2010
0004494848 2012-01-03 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687859007 2021-05-28 0156 PPS 335 Pemburn Dr, Fairfield, CT, 06824-3917
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28915
Loan Approval Amount (current) 28915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-3917
Project Congressional District CT-04
Number of Employees 3
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29074.84
Forgiveness Paid Date 2021-12-20
3549008906 2021-04-28 0156 PPP 335 Pemburn Dr, Fairfield, CT, 06824-3917
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28915
Loan Approval Amount (current) 28915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-3917
Project Congressional District CT-04
Number of Employees 3
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29098.13
Forgiveness Paid Date 2021-12-20

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
0005206772 Active OFS 2024-04-12 2029-04-12 ORIG FIN STMT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005090289 Active OFS 2022-09-01 2028-02-14 AMENDMENT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003369924 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003361070 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003345389 Active OFS 2019-12-16 2024-12-16 ORIG FIN STMT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003226985 Active OFS 2018-02-14 2028-02-14 ORIG FIN STMT

Parties

Name FAIRFIELD ASPHALT PAVING, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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
806417 Intrastate Non-Hazmat 2021-12-03 21000 2020 3 2 Private(Property)
Legal Name FAIRFIELD ASPHALT PAVING LLC
DBA Name -
Physical Address 335 PEMBURN DR, FAIRFIELD, CT, 06824, US
Mailing Address 335 PEMBURN DR, FAIRFIELD, CT, 06824, US
Phone (203) 256-5795
Fax -
E-mail FFLDPAVING@GMAIL.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 3.33
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 3029001446
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-05-12
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit AE25381
License state of the main unit CT
Vehicle Identification Number of the main unit 1FDXF7DC8HDB05489
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 2023-05-12
Code of the violation 39282A1
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 10
The time weight that is assigned to a violation 1
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
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