Search icon

CARVALHO CONCRETE CORP.

Company Details

Name: CARVALHO CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228348
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 302 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
FRANK CARVALHO Chief Executive Officer 302 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2022-02-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2001-12-27 Address 37B CEDARHURST AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1998-01-09 2001-12-27 Address 37B CEDARHURST AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1998-01-09 2001-12-27 Address 37B CEDARHURST AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1994-01-31 1998-01-09 Address 37-C CEDARHURST AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1994-01-31 1998-01-09 Address 37C CEDARHURST AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-02-11 1998-01-09 Address 37C CEDARHURST AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-02-11 1994-01-31 Address 49 MOUNT SINAI AVENUE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1988-01-20 1994-01-31 Address 37-C CEDARHURST AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1988-01-20 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221028000875 2022-10-28 BIENNIAL STATEMENT 2022-01-01
140224002694 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120301002162 2012-03-01 BIENNIAL STATEMENT 2012-01-01
080110003175 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060203002001 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002086 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011227002003 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000128002089 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980109002089 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940131002335 1994-01-31 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304683493 0214700 2003-09-22 1575 PRIVADO ROAD, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2003-09-24
Abatement Due Date 2003-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6251828503 2021-03-03 0235 PPS 302 Middle Island Rd, Medford, NY, 11763-1521
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66907
Loan Approval Amount (current) 66907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1521
Project Congressional District NY-02
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67482.58
Forgiveness Paid Date 2022-01-13
6235537710 2020-05-01 0235 PPP 302 MIDDLE ISLAND RD, MEDFORD, NY, 11763-1521
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66907
Loan Approval Amount (current) 66907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-1521
Project Congressional District NY-02
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67480.75
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1411826 Intrastate Non-Hazmat 2005-09-01 45000 2004 4 3 Private(Property)
Legal Name CARVALHO CONCRETE CORP
DBA Name -
Physical Address 302 MIDDLE ISLAND RD, MEDFORD, NY, 11763-1521, US
Mailing Address 302 MIDDLE ISLAND RD, MEDFORD, NY, 11763-1521, US
Phone (631) 696-2737
Fax (631) 696-2737
E-mail -

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 3
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 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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 0L20002610
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 1
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 FORD
License plate of the main unit 89024ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W5GTXFEC18417
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-04
Code of the violation 39355B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation ABS malfunction indicators for hydr brake sys
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-04
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-04
Code of the violation 39141A1FPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State