Search icon

HUSTED CONCRETE PRODUCTS, INC.

Company Details

Name: HUSTED CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454562
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5851 Eureka Rd, Rome, NY, United States, 13440
Principal Address: 5851 Eureka Road, Rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH D HUSTED Chief Executive Officer 5851 EUREKA ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5851 Eureka Rd, Rome, NY, United States, 13440

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 50 SAUQUOIT ST, 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 5851 EUREKA ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-11-25 Address 5851 Eureka Rd NA, NA, Rome, NY, 13440, USA (Type of address: Service of Process)
2023-04-25 2024-11-25 Address 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 50 SAUQUOIT ST, 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-11-25 Address 50 SAUQUOIT ST, 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1998-07-02 2023-04-25 Address 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003280 2024-11-25 BIENNIAL STATEMENT 2024-11-25
230425002305 2023-04-25 BIENNIAL STATEMENT 2022-06-01
180601006305 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006375 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140602006590 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006037 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100623002056 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080714002620 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060602003220 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040817002068 2004-08-17 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106814502 0215800 1990-07-17 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1990-07-27
Abatement Due Date 1990-08-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1990-07-27
Abatement Due Date 1990-08-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1990-07-27
Abatement Due Date 1990-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-07-27
Abatement Due Date 1990-08-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 11
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Nr Instances 2
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585328310 2021-01-27 0248 PPS 50 Sauquoit St, New York Mills, NY, 13417-1018
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183587
Loan Approval Amount (current) 183587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-1018
Project Congressional District NY-22
Number of Employees 19
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184799.18
Forgiveness Paid Date 2021-09-28
7714937006 2020-04-08 0248 PPP 50 SAUQUOIT ST, NEW YORK MILLS, NY, 13417-1018
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151400
Loan Approval Amount (current) 151400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK MILLS, ONEIDA, NY, 13417-1018
Project Congressional District NY-22
Number of Employees 16
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152320.84
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State