Search icon

NEW YORK CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562014
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 708 Sharrotts Road, Staten Island, NY, United States, 10309
Principal Address: 708 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK CONCRETE CORP. DOS Process Agent 708 Sharrotts Road, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
DONNA MARIE RUSSO Chief Executive Officer 708 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-967-0144
Contact Person:
DONNAMARIE RUSSO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0518823
Trade Name:
NEW YORK CONCRETE CORP

Unique Entity ID

Unique Entity ID:
HKM5HJKA29F9
CAGE Code:
35TQ8
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
NEW YORK CONCRETE CORP
Activation Date:
2025-01-06
Initial Registration Date:
2005-01-28

Commercial and government entity program

CAGE number:
35TQ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
DONNAMARIE RUSSO

Form 5500 Series

Employer Identification Number (EIN):
113076836
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025233B65 2025-08-21 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025233C10 2025-08-21 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 STREET, BROOKLYN, FROM STREET 1 AVENUE TO STREET DEAD END
B022025233C11 2025-08-21 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 STREET, BROOKLYN, FROM STREET 1 AVENUE TO STREET DEAD END
B022025233B52 2025-08-21 2025-09-29 TEMP. CONST. SIGNS/MARKINGS 1 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025233B77 2025-08-21 2025-09-29 PLACE MATERIAL ON STREET 1 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 708 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250708000712 2025-07-08 BIENNIAL STATEMENT 2025-07-08
230703001655 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210726001188 2021-07-26 BIENNIAL STATEMENT 2021-07-26
171106006547 2017-11-06 BIENNIAL STATEMENT 2017-07-01
150701006267 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2315253.00
Total Face Value Of Loan:
2315253.00
Date:
2020-04-28
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:
2315253.00
Total Face Value Of Loan:
2315253.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-24
Type:
Unprog Rel
Address:
23-22 30TH ROAD, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-25
Type:
Unprog Rel
Address:
3205 BROADWAY, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-09-20
Type:
Referral
Address:
29 FLATBUSH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-01
Type:
Prog Related
Address:
343 GOLD STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,022,191.78
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
69
Initial Approval Amount:
$2,315,253
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,315,253
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,168,888.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,315,253

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 967-0144
Add Date:
2007-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK CONCRETE CORP.
Party Role:
Defendant
Party Name:
GESUALDI,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State