Search icon

UPSTATE CONCRETE, INC.

Company Details

Name: UPSTATE CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1142145
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 25 RICHARDSON CT, FERNANDO CAMACHO, Montgomery, NY, United States, 12549
Principal Address: 25 RICHARDSON COURT, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RICHARDSON CT, FERNANDO CAMACHO, Montgomery, NY, United States, 12549

Chief Executive Officer

Name Role Address
FERNANDO CAMACHO Chief Executive Officer 25 RICHARDSON COURT, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2009-02-10 2011-03-04 Address 25 RICHARDSON COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2001-03-22 2009-02-10 Address 357 DREXER DR, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2001-03-22 2009-02-10 Address 357 DREXER DR, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1995-08-01 2009-02-10 Address 357 DREXER DR, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1995-08-01 2001-03-22 Address RR1 BOX 302A, STONE SCHOOLHOUSE RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1995-08-01 2001-03-22 Address RR1 BOX 302A, STONE SCHOOLHOUSE RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1987-02-04 1995-08-01 Address DEPOT STREET PO BOX 583, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203001788 2023-02-03 BIENNIAL STATEMENT 2023-02-01
211219000036 2021-12-19 BIENNIAL STATEMENT 2021-12-19
180405006420 2018-04-05 BIENNIAL STATEMENT 2017-02-01
150212006206 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130205006768 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002890 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090210002377 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070403002864 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050309002331 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030225002164 2003-02-25 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341601987 0216000 2016-07-01 1 BURGESS RD., SCARSDALE, NY, 10583
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-07-01
Emphasis N: TRENCH
Case Closed 2017-10-04

Related Activity

Type Complaint
Activity Nr 1109716
Safety Yes
Type Inspection
Activity Nr 1160228
Safety Yes
Type Inspection
Activity Nr 1160250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2016-11-23
Abatement Due Date 2016-12-28
Current Penalty 1500.0
Initial Penalty 2138.0
Final Order 2016-12-27
Nr Instances 5
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury: location: entire site on or about: 7/1/16 a) Employees engaged in concrete/formwork, were exposed to several hazards, including excavation, impalement and personal protective equipment hazards. The employees were not provided with safety training. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-11-23
Abatement Due Date 2016-12-02
Current Penalty 1500.0
Initial Penalty 2138.0
Final Order 2016-12-27
Nr Instances 5
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: location: excavation area, 1 Burgess Rd. on or about: 7/1/16 a) The spoil pile, rocks, and form/concrete materials were kept directly next to the excavation. The employees were not provided with hard hats. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2016-11-23
Abatement Due Date 2016-12-02
Current Penalty 1500.0
Initial Penalty 2138.0
Final Order 2016-12-27
Nr Instances 5
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. location: excavation area, 1 Burgess Rd. on or about: 7/1/16 a) The spoil pile, rocks, and form/concrete materials were kept directly next to the excavation. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2016-11-23
Abatement Due Date 2016-12-02
Current Penalty 2500.0
Initial Penalty 3563.0
Final Order 2016-12-27
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could result in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. An inspection shall be conducted by the competent person prior to the start of work and as needed throughout the shift. Inspections shall also be made after every rainstorm or other hazard increasing occurrence. These inspections are only required when employee exposure can be reasonably anticipated: location: excavation area, 1 Burgess Rd. on or about: 7/1/16 a) Employees were working in an excavation that was up to 9 feet 10 inches deep. A competent person did not perform a daily inspection. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2016-11-23
Abatement Due Date 2016-12-02
Current Penalty 3500.0
Initial Penalty 4988.0
Final Order 2016-12-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section except when: location: excavation area, 1 Burgess Rd. on or about: 7/1/16 a) The employer did not provide cave-in protection for employees who were working in an excavation that was up to 9 feet 10 inches deep. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-11-23
Abatement Due Date 2016-12-02
Current Penalty 1500.0
Initial Penalty 2138.0
Final Order 2016-12-27
Nr Instances 50
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, was not guarded to eliminate the hazard of impalement: location: inside excavation on or about: 7/1/16 a) Employees were working next to approximately 50 unguarded rebar. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337357208 2020-04-28 0202 PPP 25 RICHARDSON COURT, MONTGOMERY, NY, 12549
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92294.67
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1044986 Interstate 2024-10-10 2746 2023 2 1 Private(Property)
Legal Name UPSTATE CONCRETE INC
DBA Name -
Physical Address 357 DREXEL DR, PINE BUSH, NY, 12566, US
Mailing Address 357 DREXEL DR, PINE BUSH, NY, 12566, US
Phone (845) 597-8063
Fax -
E-mail RAINHADINA@HOTMAIL.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 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

Inspections

Unique report number of the inspection SPWK031435
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
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 STRAIGHT TRUCK
Description of the make of the main unit SCAN
License plate of the main unit 40158PA
License state of the main unit NY
Vehicle Identification Number of the main unit YS2PH4221H1118641
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 0
Number of Unsafe Driving BASIC violations 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State