Search icon

CONCRETE LEASING CORPORATION

Company Details

Name: CONCRETE LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1987 (38 years ago)
Entity Number: 1139546
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: P.O. BOX 157, TROY, NY, United States, 12181
Principal Address: 22 PINE ST, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD A. GRIMM Chief Executive Officer 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 157, TROY, NY, United States, 12181

History

Start date End date Type Value
1993-03-26 2017-04-25 Address 96 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
1993-03-26 2017-04-25 Address 20 PINE STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)
1993-03-26 2017-04-25 Address P.O. BOX 157, TROY, NY, 12181, 0157, USA (Type of address: Service of Process)
1987-01-26 1993-03-26 Address PO BOX 157, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425002052 2017-04-25 BIENNIAL STATEMENT 2017-01-01
010126002640 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990304002212 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970311002261 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940210002448 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930326002628 1993-03-26 BIENNIAL STATEMENT 1993-01-01
B450177-4 1987-01-26 CERTIFICATE OF INCORPORATION 1987-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302001946 0213100 1998-03-20 22 PINE STREET, GREEN ISLAND, NY, 12183
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA
Case Closed 1998-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840007102 2020-04-15 0248 PPP 22 Paine St, TROY, NY, 12183
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, ALBANY, NY, 12183-0501
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15666.04
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State