Search icon

ATLANTIC CONCRETE FOUNDATION, INC.

Company Details

Name: ATLANTIC CONCRETE FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (35 years ago)
Entity Number: 1398884
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAO DIAS DOS Process Agent 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
JOAO DIAS Chief Executive Officer 2 MILE HILL ROAD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1992-12-30 2009-11-09 Address PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1992-12-30 2009-11-09 Address PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1992-12-30 2009-11-09 Address PO BOX 1114, 41 MILE HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1990-01-22 1992-12-30 Address PO BOX 1114, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1989-11-10 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-10 1990-01-22 Address P.O BOX 114, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091109002735 2009-11-09 BIENNIAL STATEMENT 2009-11-01
031024002887 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011113002394 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991122002137 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971112002159 1997-11-12 BIENNIAL STATEMENT 1997-11-01
921230002998 1992-12-30 BIENNIAL STATEMENT 1992-11-01
C099019-2 1990-01-22 CERTIFICATE OF AMENDMENT 1990-01-22
C075188-2 1989-11-10 CERTIFICATE OF INCORPORATION 1989-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9338457107 2020-04-15 0202 PPP 565 North Riverside Road, Highland, NY, 12528
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1442832 Intrastate Non-Hazmat 2025-03-07 1500 2024 8 4 Private(Property)
Legal Name ATLANTIC CONCRETE FOUNDATION INC
DBA Name -
Physical Address 565 N RIVERSIDE ROAD, HIGHLAND, NY, 12528, US
Mailing Address 565 N RIVERSIDE ROAD, HIGHLAND, NY, 12528, US
Phone (845) 691-6879
Fax (845) 691-8742
E-mail ATLANTICCONCR@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State