Search icon

DESIGN CONCRETE CORP.

Company Details

Name: DESIGN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758539
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 460 GRANNY RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 GRANNY RD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
WILLIAM CAMP Chief Executive Officer 460 GRANNY RD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1999-10-25 2015-03-24 Address 129 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1995-11-06 2015-03-24 Address 129 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-11-06 2015-03-24 Address 129 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-09-22 1999-10-25 Address 127 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150324002041 2015-03-24 BIENNIAL STATEMENT 2013-09-01
010904002596 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991025002760 1999-10-25 BIENNIAL STATEMENT 1999-09-01
970929002018 1997-09-29 BIENNIAL STATEMENT 1997-09-01
951106002100 1995-11-06 BIENNIAL STATEMENT 1995-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
97780.00
Total Face Value Of Loan:
97780.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
91575.00
Total Face Value Of Loan:
91575.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-01
Type:
Complaint
Address:
PECONIC LANDING, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91575
Current Approval Amount:
91575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92430.06
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97780
Current Approval Amount:
97780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98437.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 732-6801
Add Date:
2005-04-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State