Search icon

WORLD CUP CONCRETE CORP.

Company Details

Name: WORLD CUP CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987753
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1523 CHURCH ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC ANDREASSI Chief Executive Officer 1523 CHURCH ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1523 CHURCH ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1998-01-12 2000-02-11 Address 1152 MONTAUK HIGHWAY, PO BOX 1019, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1998-01-12 2000-02-11 Address 1152 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1998-01-12 2000-02-11 Address 1152 MONTAUK HIGHWAY, PO BOX 1019, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1996-01-05 1998-01-12 Address PO BOX 1019, MAIN STREET, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1996-01-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140303002320 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120201002993 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100203002577 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080110002771 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060224002763 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040122002491 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020124002446 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000211002774 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980112002778 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960105000129 1996-01-05 CERTIFICATE OF INCORPORATION 1996-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629766 0214700 2004-12-06 2279 MERRICK AVE., MERRICK, NY, 11566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-06
Emphasis L: FALL, S: SILICA, N: SILICA
Case Closed 2004-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-12-08
Abatement Due Date 2004-12-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304679269 0214700 2002-07-01 PINE ELEMENTARY SCHOOL,HOLLY DRIVE, SMITHTOWN, NY, 11787
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-07-01
Case Closed 2002-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-07-24
Abatement Due Date 2002-07-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300135571 0214700 1997-10-10 70 RAYNOR RD, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-12-01
Case Closed 1998-08-28

Related Activity

Type Referral
Activity Nr 200151363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-12-16
Abatement Due Date 1998-01-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1997-12-16
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1997-12-16
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1997-12-16
Abatement Due Date 1998-02-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5646708709 2021-04-02 0235 PPS 1523B Church St, Holbrook, NY, 11741-5203
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259570
Loan Approval Amount (current) 259570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5203
Project Congressional District NY-02
Number of Employees 14
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4239487303 2020-04-29 0235 PPP 1523B Church Street, Holbrook, NY, 11741
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253309
Loan Approval Amount (current) 253309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256960.87
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1379888 Intrastate Non-Hazmat 2024-12-18 60000 2023 3 3 Private(Property)
Legal Name WORLD CUP CONCRETE CORP
DBA Name -
Physical Address 1523B CHURCH STREET, HOLBROOK, NY, 11741, US
Mailing Address 1523B CHURCH STREET, HOLBROOK, NY, 11741, US
Phone (631) 218-2370
Fax (631) 218-2372
E-mail WORLDCUP1@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value .5
Total Number of Vehicle Inspections for the measurement period 2
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 0L20001169
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 27324JV
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDE5E1296F421639
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L08000689
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 1
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 HINO
License plate of the main unit 97963MN
License state of the main unit NY
Vehicle Identification Number of the main unit JHHWDM2HXLK012946
Decal number of the main unit 34337090
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-10
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402673 Employee Retirement Income Security Act (ERISA) 2004-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-28
Termination Date 2004-12-07
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name WORLD CUP CONCRETE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State