Search icon

JOMAR CONCRETE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOMAR CONCRETE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068356
ZIP code: 10915
County: Orange
Place of Formation: New York
Address: PO BOX 312, BULLVILLE, NY, United States, 10915
Principal Address: 1423 RTE 302, CIRCLEVILLE, NY, United States, 10919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOMAR CONCRETE CORPORATION DOS Process Agent PO BOX 312, BULLVILLE, NY, United States, 10915

Chief Executive Officer

Name Role Address
MARIO F HILARIO Chief Executive Officer 1423 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

History

Start date End date Type Value
2006-10-03 2020-09-01 Address PO BOX 312, BULLVILLE, NY, 10919, USA (Type of address: Service of Process)
2000-09-11 2006-10-03 Address 1427 RTE 302, CIRCLEVILLE, NY, 10910, USA (Type of address: Service of Process)
1998-09-15 2006-10-03 Address 1427 ROUTE 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
1998-09-15 2006-10-03 Address 1427 ROUTE 302, CIRCLEVILLE, NY, 10919, USA (Type of address: Principal Executive Office)
1996-09-24 2000-09-11 Address RTE 302 RD #1_BOX 9B, CIRCLEVILLE, NY, 10910, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060815 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180924006109 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140910006356 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120920006179 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100921002324 2010-09-21 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
27842.00
Total Face Value Of Loan:
27842.00
Date:
2020-05-15
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:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,842
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,019.73
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $27,839
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$24,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,039.17
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 361-3328
Add Date:
2000-09-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State