Search icon

YORK CONCRETE CORP.

Company Details

Name: YORK CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1963 (62 years ago)
Entity Number: 157622
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1 Plumb Ct., Huntington Sta., NY, United States, 11746
Principal Address: 1 PLUMB COURT, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YORK CONCRETE CORP. DOS Process Agent 1 Plumb Ct., Huntington Sta., NY, United States, 11746

Chief Executive Officer

Name Role Address
FRANK J. SANTOS Chief Executive Officer 1 PLUMB CT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 1 PLUMB CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-08 2023-07-19 Address 1 PLUMB COURT, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)
2019-06-03 2021-06-08 Address 1 PLUMB COURT, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)
2003-06-03 2023-07-19 Address 1 PLUMB CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230719003147 2023-07-19 BIENNIAL STATEMENT 2023-06-01
210608060452 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190603061102 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181109002022 2018-11-09 BIENNIAL STATEMENT 2017-06-01
20101021007 2010-10-21 ASSUMED NAME CORP INITIAL FILING 2010-10-21

USAspending Awards / Financial Assistance

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:
140200.00
Total Face Value Of Loan:
140200.00
Date:
2018-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-22
Type:
Prog Related
Address:
1000 CORPORATE DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-06
Type:
Unprog Rel
Address:
CORNER OF 115 ROAD AND SUPTHIN BLVD, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-01
Type:
Unprog Rel
Address:
200 MIDDLE NECK ROAD, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-10
Type:
Referral
Address:
MANOR LANE & SUNRISE HWY., BAYSHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-03-31
Type:
Planned
Address:
FINE ARTS BLDG AT NY INST, Old Westbury, NY, 11568
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140200
Current Approval Amount:
140200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141544.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 423-1716
Add Date:
2006-06-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-11-19
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:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
YORK CONCRETE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State