Search icon

NEWTON CONCRETE, INC.

Company Details

Name: NEWTON CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415754
ZIP code: 14170
County: Erie
Place of Formation: New York
Address: 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL M CIRASUNDA Chief Executive Officer 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170

DOS Process Agent

Name Role Address
DANIEL M CIRASUNDA DOS Process Agent 188 ELLICOTT RD, WEST FALLS, NY, United States, 14170

History

Start date End date Type Value
2014-03-05 2019-03-29 Address 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2014-03-05 2019-03-29 Address 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2008-05-23 2014-03-05 Address 3020 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2008-05-23 2014-03-05 Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-02-10 2008-05-23 Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-02-10 2019-03-29 Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-02-10 2008-05-23 Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-05-16 1997-04-01 Name BROAD SPECTRUM CONSTRUCTION SERVICES, INC.
1994-02-01 2000-02-10 Address 4388 CLARK STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-02-12 2000-02-10 Address 115 SOUTH AVE, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190329060080 2019-03-29 BIENNIAL STATEMENT 2018-01-01
140305002486 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120509002504 2012-05-09 BIENNIAL STATEMENT 2012-01-01
100319002032 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080523002494 2008-05-23 BIENNIAL STATEMENT 2008-01-01
040211002885 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020102002582 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000210002213 2000-02-10 BIENNIAL STATEMENT 2000-01-01
970401000438 1997-04-01 CERTIFICATE OF AMENDMENT 1997-04-01
940516000450 1994-05-16 CERTIFICATE OF AMENDMENT 1994-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782978501 2021-03-04 0296 PPS 188 Ellicott Rd, West Falls, NY, 14170-9726
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Falls, ERIE, NY, 14170-9726
Project Congressional District NY-23
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80376.99
Forgiveness Paid Date 2021-08-25
9031407207 2020-04-28 0296 PPP 188 Ellicott Road, West Falls, NY, 14170
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Falls, ERIE, NY, 14170-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60650.26
Forgiveness Paid Date 2021-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1539627 Intrastate Non-Hazmat 2006-08-08 14000 2005 3 3 Private(Property)
Legal Name NEWTON CONCRETE INC
DBA Name -
Physical Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, US
Mailing Address 3020 CLINTON STREET, WEST SENECA, NY, 14224, US
Phone (716) 821-9519
Fax (716) 821-9747
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 0
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 0
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 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

Inspections

Unique report number of the inspection D507704910
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
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 0
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 CHEVROLET
License plate of the main unit 21737MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBT7H4J8NJ108270
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State