Search icon

L.J.D. CONCRETE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.J.D. CONCRETE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713877
ZIP code: 10707
County: Bronx
Place of Formation: New York
Address: 20 Agnola Street, Suite 230, Tuckahoe, NY, United States, 10707
Principal Address: 20 Agnola Street, Tuckahoe, NY, United States, 10707

Contact Details

Phone +1 914-793-2363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J. DELUCA Chief Executive Officer 20 ANGOLA STREET, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
L.J.D. CONCRETE, CORP. DOS Process Agent 20 Agnola Street, Suite 230, Tuckahoe, NY, United States, 10707

Licenses

Number Status Type Date End date
1207724-DCA Inactive Business 2005-08-24 2023-02-28

Permits

Number Date End date Type Address
X042024339A06 2024-12-04 2024-12-06 REPAIR SIDEWALK SACKETT AVENUE, BRONX, FROM STREET BEND TO STREET HERING AVENUE
X022024339A36 2024-12-04 2024-12-06 OCCUPANCY OF SIDEWALK AS STIPULATED SACKETT AVENUE, BRONX, FROM STREET BEND TO STREET HERING AVENUE
X022024078C10 2024-03-18 2024-04-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST GUN HILL ROAD, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET ROCHAMBEAU AVENUE
X022024078C09 2024-03-18 2024-04-13 TEMPORARY PEDESTRIAN WALK EAST GUN HILL ROAD, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET ROCHAMBEAU AVENUE
X042024078A24 2024-03-18 2024-04-13 REPAIR SIDEWALK EAST GUN HILL ROAD, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET ROCHAMBEAU AVENUE

History

Start date End date Type Value
1999-04-26 2001-03-21 Address 1744 HOBART AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211014002301 2021-10-14 BIENNIAL STATEMENT 2021-10-14
010321002812 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990426002014 1999-04-26 BIENNIAL STATEMENT 1999-03-01
930326000399 1993-03-26 CERTIFICATE OF INCORPORATION 1993-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563800 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540642 TRUSTFUNDHIC CREDITED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540643 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3253470 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253469 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894426 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894427 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2495919 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495920 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1861102 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
134052.00
Total Face Value Of Loan:
134052.00
Date:
2020-07-31
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:
108532.00
Total Face Value Of Loan:
108532.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-04
Type:
Complaint
Address:
NEW ROCHELLE HOSPITAL LOCKWOOD AVENUE AND GUION PLACE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-12-12
Type:
Prog Related
Address:
ST.BARNABAS HOSPITAL 3RD AVE AT 183RD, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$108,532
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,207.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,532
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$134,052
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,993.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $134,052

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 793-6823
Add Date:
2009-08-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State