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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
18960.00
Total Face Value Of Loan:
18960.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18960
Current Approval Amount:
18960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19188.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State