Search icon

ICTC CONCRETE, INC.

Company Details

Name: ICTC CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1991 (34 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 1560751
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: RR 1, BOX 273, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RR 1, BOX 273, WURTSBORO, NY, United States, 12790

Chief Executive Officer

Name Role Address
LUCY GRIDLEY Chief Executive Officer PO BOX 385, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
1993-08-30 2023-10-27 Address PO BOX 385, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
1993-08-30 2023-10-27 Address RR 1, BOX 273, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
1993-07-21 1993-08-30 Address 1063 COUNTY ROUTE 172, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
1993-07-21 1993-08-30 Address 1063 COUNTY ROUTE 172, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
1993-07-21 1993-08-30 Address PO BOX 385, ROCK HILL, NY, 12775, 0385, USA (Type of address: Service of Process)
1991-07-10 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-10 1993-07-21 Address RR 1, BOX 273, MASTEN LAKE, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001127 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
930830002299 1993-08-30 BIENNIAL STATEMENT 1993-07-01
930721002085 1993-07-21 BIENNIAL STATEMENT 1992-07-01
910710000555 1991-07-10 CERTIFICATE OF INCORPORATION 1991-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831568408 2021-02-04 0202 PPS 344, LIBERTY, NY, 12754
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97380
Loan Approval Amount (current) 97380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIBERTY, SULLIVAN, NY, 12754
Project Congressional District NY-19
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98037.32
Forgiveness Paid Date 2021-10-14
8422317708 2020-05-01 0202 PPP 344 OLD MONTICELLO RD, LIBERTY, NY, 12754-3126
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110867
Loan Approval Amount (current) 110867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIBERTY, SULLIVAN, NY, 12754-3126
Project Congressional District NY-19
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112522.41
Forgiveness Paid Date 2022-03-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574367 Intrastate Non-Hazmat 2006-11-07 - - 2 2 Private(Property)
Legal Name ICTC CONCRETE INC
DBA Name -
Physical Address 344 OLD MONTICELLO ROAD, LIBERTY, NY, 12754, US
Mailing Address 344 OLD MONTICELLO ROAD, LIBERTY, NY, 12754, US
Phone (845) 295-0325
Fax -
E-mail ICTC@NETZERO.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: 15 Mar 2025

Sources: New York Secretary of State