Search icon

SOCIAL CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOCIAL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162760
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Principal Address: PAUL J OLIVEIRA, 131 MILL RD, YAPHANK, NY, United States, 11980
Address: 131 MILL RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOCIAL CONCRETE, INC. DOS Process Agent 131 MILL RD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
PAUL J OLIVEIRA Chief Executive Officer 131 MILL RD, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
113011749
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 131 MILL RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-01 Address 131 MILL RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 131 MILL RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2025-05-01 Address 131 MILL RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046858 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230505002144 2023-05-05 BIENNIAL STATEMENT 2023-04-01
210401060796 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060126 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170531006126 2017-05-31 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312857.00
Total Face Value Of Loan:
312857.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
319630.00
Total Face Value Of Loan:
319630.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319630
Current Approval Amount:
319630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322107.13
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312857
Current Approval Amount:
312857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315985.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 345-3762
Add Date:
2007-02-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANALES
Party Role:
Plaintiff
Party Name:
SOCIAL CONCRETE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State