Search icon

CONCRETE CUTTING COMPANY, INC.

Company Details

Name: CONCRETE CUTTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725893
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 48 BEECH ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 BEECH ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JEFFREY C. BILLINGTON Chief Executive Officer 48 BEECH ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-09-24 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-01-16 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-01-11 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-12-22 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-08-31 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-08-31 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-06-23 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-03-03 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2001-05-24 2003-05-23 Address 52-54 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-05-24 2003-05-23 Address 52-54 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060597 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060438 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170509006482 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150501006199 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130521006139 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110526003538 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090421003098 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070626002471 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050622002647 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030523002481 2003-05-23 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TMWP11P0214 2011-06-15 2011-07-08 2011-07-08
Unique Award Key CONT_AWD_TMWP11P0214_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ENLARGE VAULT DOOR OPENINGS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient CONCRETE CUTTING COMPANY, INC
UEI ZPE9GW9L6JB7
Legacy DUNS 883404477
Recipient Address UNITED STATES, 48 BEECH ST, PORT CHESTER, 105735002
PO AWARD TMWP12P0072 2012-06-05 2012-07-13 2012-07-13
Unique Award Key CONT_AWD_TMWP12P0072_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CONCRETE CUTTING TO WIDEN 1 DOORWAY AND CREATE A NEW OPENING BETWEEN TWO COMPARTMENTS.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient CONCRETE CUTTING COMPANY, INC
UEI ZPE9GW9L6JB7
Legacy DUNS 883404477
Recipient Address UNITED STATES, 48 BEECH ST, PORT CHESTER, 105735002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907487005 2020-04-04 0202 PPP 48 beech street, PORT CHESTER, NY, 10573-5002
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438500
Loan Approval Amount (current) 438500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-5002
Project Congressional District NY-16
Number of Employees 27
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 440878.71
Forgiveness Paid Date 2020-11-05
1147028300 2021-01-16 0202 PPS 48 Beech St, Port Chester, NY, 10573-5002
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450930
Loan Approval Amount (current) 450930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-5002
Project Congressional District NY-16
Number of Employees 22
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453042.58
Forgiveness Paid Date 2021-07-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
687061 Interstate 2024-03-04 1 2021 10 8 Private(Property)
Legal Name CONCRETE CUTTING COMPANY INC
DBA Name -
Physical Address 48 BEECH STREET, PORT CHESTER, NY, 10573, US
Mailing Address 48 BEECH STREET, PORT CHESTER, NY, 10573, US
Phone (914) 937-0800
Fax (914) 690-2032
E-mail JANE@CONCRETECUTTINGCOMPANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPT0421084
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 2
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 62930NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT6FEA47875
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-01
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-01
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State