Search icon

A. SUPERIOR CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. SUPERIOR CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514480
ZIP code: 14067
County: Niagara
Place of Formation: New York
Principal Address: 8443 SLAYTON SETTLEMENT RD, GASPORT, NY, United States, 14067
Address: 8443 SLAYTON SETTLEMENT ROAD, 8443 Slayton Settlement Rd, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. SUPERIOR CONCRETE, INC. DOS Process Agent 8443 SLAYTON SETTLEMENT ROAD, 8443 Slayton Settlement Rd, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
DAVID SNEDIKER Chief Executive Officer 8443 SLAYTON SETTLEMENT ROAD, GASPORT, NY, United States, 14067

Form 5500 Series

Employer Identification Number (EIN):
161398436
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 8443 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 8443 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-04 Address 8443 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-03-04 Address 8443 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003991 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230420000850 2023-04-20 BIENNIAL STATEMENT 2023-03-01
210301060857 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060147 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006154 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
218573.00
Total Face Value Of Loan:
218573.00
Date:
2020-05-03
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:
180424.00
Total Face Value Of Loan:
180424.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-28
Type:
Prog Related
Address:
95 THOMAS STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180424
Current Approval Amount:
180424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181822.9
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218573
Current Approval Amount:
218573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219920.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 772-7640
Add Date:
2004-06-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State