Search icon

ISLAND CONCRETE CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND CONCRETE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343571
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Activity Description: Installation of cast in place concrete. Curbs, sidewalk, retaining walls, pavement, decorative concrete and reinforced structural concrete.
Address: 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720
Principal Address: 68 HORSEBLOCK RD, PO BOX 549, CENTEREACH, NY, United States, 11720

Contact Details

Website http://www.islandconcrete.net

Phone +1 631-981-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND CONCRETE CONSTRUCTION, CORP. DOS Process Agent 68 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JOSE C SIMOES Chief Executive Officer 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, United States, 11720

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAULA SIMOES
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2971992
Trade Name:
ISLAND CONCRETE CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
PG92PU6CRRW7
CAGE Code:
9HQL7
UEI Expiration Date:
2026-01-10

Business Information

Doing Business As:
ISLAND CONCRETE CONSTRUCTION CORP
Activation Date:
2025-01-13
Initial Registration Date:
2023-03-17

History

Start date End date Type Value
2017-04-05 2021-04-12 Address 68 HORSEBLOCK RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1999-05-10 2017-04-05 Address 68 HORSEBLOCK ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1997-04-25 1999-05-10 Address 804 CANAL RD, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
1992-11-04 2009-04-03 Address 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-04-25 Address 68 HORSEBLOCK ROAD, PO BOX 549, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210412060339 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190415060004 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006227 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150415006011 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130410006568 2013-04-10 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
667737.00
Total Face Value Of Loan:
667737.00
Date:
2020-04-30
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:
667737.50
Total Face Value Of Loan:
667737.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-04
Type:
Prog Related
Address:
STONY BROOK CAMPUS, STUDENT ACTIVITY CENTER, STONY BROOK, NY, 11790
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$667,737.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$667,737.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$674,717.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $639,737.5
Utilities: $3,000
Rent: $16,000
Healthcare: $9000
Jobs Reported:
26
Initial Approval Amount:
$667,737
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$667,737
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$671,626.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $667,734
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-1750
Add Date:
2005-02-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State