Search icon

NEW YORK READY MIX, INC.

Company Details

Name: NEW YORK READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811265
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 120 RUSHMORE STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 RUSHMORE STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RICCARDO CERRONE Chief Executive Officer 120 RUSHMORE ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-12-09 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-17 2008-04-09 Address NY READY MIX INC, 120 RUSHMORE STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-04-17 Address 115 RUSHMORE ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-04-27 2006-04-17 Address 115 RUSHMORE ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-04-27 2006-04-17 Address 115 RUSHMORE ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1996-07-02 2000-04-27 Address 110 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1996-07-02 2000-04-27 Address 110 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-04-12 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-12 2000-04-27 Address 110 RUSHMORE STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002244 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100528002056 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080409002091 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417003216 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040510002369 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020502002482 2002-05-02 BIENNIAL STATEMENT 2002-04-01
000427002558 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980428002773 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960702002082 1996-07-02 BIENNIAL STATEMENT 1996-04-01
940412000069 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454117303 2020-05-02 0235 PPP 120 Rushmore Street, WESTBURY, NY, 11590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208402
Loan Approval Amount (current) 208402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210404.63
Forgiveness Paid Date 2021-04-26
9108158504 2021-03-12 0235 PPS 120 Rushmore St, Westbury, NY, 11590-4816
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207197
Loan Approval Amount (current) 207197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4816
Project Congressional District NY-03
Number of Employees 14
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209413.66
Forgiveness Paid Date 2022-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141104 Intrastate Non-Hazmat 2003-06-17 0 - 5 5 Private(Property)
Legal Name NEW YORK READY MIX
DBA Name -
Physical Address 120 RUSHMORE ST, WESTBURY, NY, 11590, US
Mailing Address 120 RUSHMORE ST, WESTBURY, NY, 11590, US
Phone (516) 338-6969
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State