Search icon

CORONA READY MIX INC.

Company Details

Name: CORONA READY MIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1989 (35 years ago)
Entity Number: 1405155
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 50-25 97TH PLACE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MELIS Chief Executive Officer 50-25 97 PLACE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-25 97TH PLACE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-06-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-14 2009-12-29 Address 50-25 97 PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1995-07-14 2009-12-29 Address 50-25 97 PLACE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1989-12-06 1995-07-14 Address 2236 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1989-12-06 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171212002031 2017-12-12 BIENNIAL STATEMENT 2017-12-01
120117002974 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091229002141 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071217002350 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060123002634 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031125002481 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011214002391 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000309002880 2000-03-09 BIENNIAL STATEMENT 1999-12-01
971202002022 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950714002159 1995-07-14 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342515038 0215600 2017-07-26 168-28 LIBERTY AVENUE, JAMAICA, NY, 11430
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-07-26
Case Closed 2018-07-17

Related Activity

Type Accident
Activity Nr 1247217

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-01-19
Abatement Due Date 2018-04-01
Current Penalty 1800.0
Initial Penalty 2956.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about July 26, 2017: Dispatch office located at 50-25 97th Place, Corona, NY, 11368. Employer failed to develop, implement and maintain a written hazard communication program for employees that are required to use hazardous chemicals/substances, such as but not limited to, Diesel fuel containing Kerosene and Portland Cement Type I Type II cement powder containing Crystalline Silica during fueling and cleaning of company cement trucks. ABATEMENT VERIFICATION IS REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-01-19
Abatement Due Date 2018-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: On or about July 26, 2017: Dispatch office located at 50-25 97th Place, Corona, NY, 11368. The employer failed to ensure safety data sheets were readily accessible to employees that are required to use hazardous chemicals/substances, such as but not limited to, Diesel fuel containing Kerosene and Portland Cement Type I Type II cement powder containing Crystalline Silica during fueling and cleaning of company cement trucks. ABATEMENT VERIFICATION IS REQUIRED.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-01-19
Abatement Due Date 2018-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-14
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about July 26, 2017: Dispatch office located at 50-25 97th Place, Corona, NY, 11368. The employer failed to provide effective information and training to employees that are required to use hazardous chemicals/substances, such as but not limited to, Diesel fuel containing Kerosene and Portland Cement Type I Type II cement powder containing Crystalline Silica during fueling and cleaning of company cement trucks. ABATEMENT VERIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056807702 2020-05-01 0202 PPP 5025 97TH PL, CORONA, NY, 11368-3028
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284015
Loan Approval Amount (current) 284015
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 CORONA, QUEENS, NY, 11368-3028
Project Congressional District NY-14
Number of Employees 25
NAICS code 327320
Borrower Race White
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 287135.27
Forgiveness Paid Date 2021-06-10
3036618503 2021-02-22 0202 PPS 5025 97th Pl, Corona, NY, 11368-3028
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255703
Loan Approval Amount (current) 255703
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 Corona, QUEENS, NY, 11368-3028
Project Congressional District NY-14
Number of Employees 20
NAICS code 327320
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 256879.93
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1442580 Intrastate Non-Hazmat 2024-01-10 110000 2023 13 12 Private(Property)
Legal Name CORONA READY MIX INC
DBA Name -
Physical Address 50-25 97TH PLACE, CORONA, NY, 11368, US
Mailing Address 50-25 97TH PLACE, CORONA, NY, 11368, US
Phone (718) 271-5940
Fax (718) 271-3679
E-mail INFO@CORONAREADYMIX.COM

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