Search icon

ALL COUNTY CONCRETE, INC.

Branch

Company Details

Name: ALL COUNTY CONCRETE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1987 (38 years ago)
Date of dissolution: 25 Apr 2012
Branch of: ALL COUNTY CONCRETE, INC., Connecticut (Company Number 0182888)
Entity Number: 1166197
ZIP code: 06810
County: Putnam
Place of Formation: Connecticut
Address: 6 PERKINS ST, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
ALL COUNTY CONCRETE, INC. DOS Process Agent 6 PERKINS ST, DANBURY, CT, United States, 06810

Filings

Filing Number Date Filed Type Effective Date
DP-2138121 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
B489337-4 1987-04-28 APPLICATION OF AUTHORITY 1987-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565137904 2020-06-10 0219 PPP 4060 Armington Road, PALMYRA, NY, 14522-9604
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18960
Loan Approval Amount (current) 18960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-9604
Project Congressional District NY-24
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19188.57
Forgiveness Paid Date 2021-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State