Search icon

PAVEMENT SERVICES LLC

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

Company Details

Entity Name: PAVEMENT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2010
Business ALEI: 0996763
Annual report due: 31 Mar 2025
Business address: 5 DUSTY LANE UNIT 1A, NEWTOWN, CT, 06470, United States
Mailing address: 5 DUSTY LANE UNIT 1A, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sales@pavementservicesllc.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
JOHN R. BRYK ESQ. Agent 1000 Lafayette Blvd, #500, Bridgeport, CT, 06604, United States 1000 Lafayette Blvd, #500, Bridgeport, CT, 06604-4725, United States +1 203-332-5762 sales@pavementservicesllc.com 104 SCENIC HILL RD., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
DOUGLAS BARNETT Officer 5 DUSTY LANE, UNIT 1A, NEWTOWN, CT, 06470, United States 13 SURREY LANE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626518 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-03-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567934 2024-03-25 - Annual Report Annual Report -
BF-0009873343 2023-09-13 - Annual Report Annual Report -
BF-0010735180 2023-09-13 - Annual Report Annual Report -
BF-0011177990 2023-09-13 - Annual Report Annual Report -
BF-0011947573 2023-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008694046 2023-01-30 - Annual Report Annual Report 2020
0006497786 2019-03-26 - Annual Report Annual Report 2019
0006497779 2019-03-26 - Annual Report Annual Report 2018
0006063623 2018-02-08 - Annual Report Annual Report 2017
0005648570 2016-09-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362538307 2021-01-23 0156 PPS 5 Dusty Ln Unit 1A, Newtown, CT, 06470-6704
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81490
Loan Approval Amount (current) 81490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-6704
Project Congressional District CT-05
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82543.79
Forgiveness Paid Date 2022-05-16
2155277107 2020-04-10 0156 PPP 5 DUSTY LN Unit 1A, NEWTOWN, CT, 06470-2729
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88408
Loan Approval Amount (current) 88408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-2729
Project Congressional District CT-05
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89582.74
Forgiveness Paid Date 2021-08-26

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
0005279691 Active OFS 2025-04-01 2030-04-01 ORIG FIN STMT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name Targeted Lending Co., LLC
Role Secured Party
0005219333 Active OFS 2024-06-01 2029-06-06 AMENDMENT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005197674 Active OFS 2024-03-15 2029-06-06 AMENDMENT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005158949 Active OFS 2023-08-11 2024-08-19 AMENDMENT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005140768 Active OFS 2023-05-12 2028-05-12 ORIG FIN STMT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0003437303 Active OFS 2021-04-20 2026-04-20 ORIG FIN STMT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003390874 Active OFS 2020-07-21 2025-07-21 ORIG FIN STMT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003341923 Active OFS 2019-11-25 2029-06-06 AMENDMENT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003341927 Active OFS 2019-11-25 2024-08-19 AMENDMENT

Parties

Name PAVEMENT SERVICES LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003325264 Active OFS 2019-08-19 2024-08-19 ORIG FIN STMT

Parties

Name PAVEMENT SERVICES LLC
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
2534111 Intrastate Non-Hazmat 2014-08-19 - - 2 1 Private(Property)
Legal Name PAVEMENT SERVICES LLC
DBA Name -
Physical Address 500 B MONROE TURNPIKE, MONROE, CT, 06468, US
Mailing Address 500 B MONROE TURNPIKE, MONROE, CT, 06468, US
Phone (203) 268-7283
Fax (203) 261-8309
E-mail SALES@PAVEMENTSERVICESLLC.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
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