Search icon

DAMIANI CONCRETE COMPANY, INC.

Company Details

Name: DAMIANI CONCRETE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1992 (33 years ago)
Entity Number: 1620117
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5503 Marthas Vineyard 5503 Marthas Vineyard, Clarence Center, NY, United States, 14032
Principal Address: 5503 MARTHAS VINEYARD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMIANI CONCRETE COMPANY, INC. DOS Process Agent 5503 Marthas Vineyard 5503 Marthas Vineyard, Clarence Center, NY, United States, 14032

Chief Executive Officer

Name Role Address
JOSEPH J. DARLAK Chief Executive Officer 5503 MARTHAS VINEYARD, CLARENCE CENTER, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
161412455
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 5503 MARTHAS VINEYARD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2004-11-24 2024-03-06 Address 5503 MARTHA'S VINEYARD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2004-03-18 2024-03-06 Address 5503 MARTHAS VINEYARD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-04-27 2002-02-27 Address 8274 WALNUT CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-04-27 2004-03-18 Address 8274 WALNUT CREEK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306002054 2024-03-06 BIENNIAL STATEMENT 2024-03-06
221227000556 2022-12-27 BIENNIAL STATEMENT 2022-03-01
200304061226 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006657 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006022 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
242735.00
Total Face Value Of Loan:
242735.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242735
Current Approval Amount:
242735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-3339
Add Date:
2003-06-06
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State