Search icon

CROSS ISLAND CONCRETE CORP.

Company Details

Name: CROSS ISLAND CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571541
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 160 Kroemer Avenue ste a, Ste A, Riverhead, NY, United States, 11901
Principal Address: 160 Kroemer Avenue Suite A, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSS ISLAND CONCRETE CORP. DOS Process Agent 160 Kroemer Avenue ste a, Ste A, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
JOSEPH ALMEIDA & ILHAM ALMEIDA Chief Executive Officer 160 KROEMER AVENUE STE A, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 160 KROEMER AVENUE STE A, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-03 2024-05-20 Address 160 KROEMER AVE SUITE A, RIVERHEAD, NY, 11901, 3137, USA (Type of address: Service of Process)
2001-07-31 2020-04-03 Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-09-22 2024-05-20 Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-09-22 Address 138 RIVER ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1991-08-27 2001-07-31 Address P.O. BOX 1521, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1991-08-27 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520001108 2024-05-20 BIENNIAL STATEMENT 2024-05-20
200403060969 2020-04-03 BIENNIAL STATEMENT 2019-08-01
170801007798 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130807006107 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110913002780 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090814002108 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070912002124 2007-09-12 BIENNIAL STATEMENT 2007-08-01
051021002524 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030807002457 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010731002750 2001-07-31 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234347001 2020-04-08 0235 PPP 160 Suite A Kroemer Ave, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37265.17
Forgiveness Paid Date 2020-12-31
7654678603 2021-03-24 0235 PPS 160 Kroemer Ave Ste A, Riverhead, NY, 11901-3137
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29910
Loan Approval Amount (current) 29910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3137
Project Congressional District NY-01
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30269.74
Forgiveness Paid Date 2022-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1755895 Intrastate Non-Hazmat 2023-05-01 - - 4 3 Private(Property)
Legal Name CROSS ISLAND CONCRETE CORP
DBA Name -
Physical Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, US
Mailing Address 160 KROEMER AVE, RIVERHEAD, NY, 11901, US
Phone (631) 369-0579
Fax (631) 369-0579
E-mail -

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