Search icon

MANNY P. CONCRETE COMPANY, INC.

Company Details

Name: MANNY P. CONCRETE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2091041
ZIP code: 11590
County: Queens
Place of Formation: New York
Activity Description: General Construction, Excavation, Cast in Place Concrete, Site Work, Waterproofing, Carpentry, Demolition, Drainage, and All Phases of Concrete.
Address: 609 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 609 EDGEWOOD DR, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-206-1550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MANUEL PEREIRA Agent 609 EDGEWOOD DRIVE, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
MANUEL PEREIRA Chief Executive Officer 609 EDGEWOOD DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590

Permits

Number Date End date Type Address
Q042024143A73 2024-05-22 2024-06-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024143A72 2024-05-22 2024-06-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024143A71 2024-05-22 2024-06-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024143A70 2024-05-22 2024-06-19 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024066A14 2024-03-06 2024-04-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024066A16 2024-03-06 2024-04-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024066A13 2024-03-06 2024-04-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024066A15 2024-03-06 2024-04-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024057A28 2024-02-26 2024-02-26 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET
Q042024057A26 2024-02-26 2024-02-29 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 46 AVENUE, QUEENS, FROM STREET 111 STREET

History

Start date End date Type Value
2021-08-27 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-07 2014-05-09 Address PO BOX 356168, BRIARWOOD, NY, 11435, USA (Type of address: Registered Agent)
2005-07-07 2014-05-09 Address PO BOX 356168, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
1996-12-09 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-09 2005-07-07 Address 146-01 105TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620000476 2022-06-20 BIENNIAL STATEMENT 2020-12-01
140509000661 2014-05-09 CERTIFICATE OF CHANGE 2014-05-09
121219002129 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110104002538 2011-01-04 BIENNIAL STATEMENT 2010-12-01
090128002801 2009-01-28 BIENNIAL STATEMENT 2008-12-01
070201002295 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050707000713 2005-07-07 CERTIFICATE OF CHANGE 2005-07-07
961209000327 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-16 No data AMSTERDAM AVENUE, FROM STREET WEST 151 STREET TO STREET WEST 152 STREET No data Street Construction Inspections: Active Department of Transportation Fence on s/w
2017-03-31 No data AMSTERDAM AVENUE, FROM STREET WEST 151 STREET TO STREET WEST 152 STREET No data Street Construction Inspections: Active Department of Transportation No material onsite at time of inspection
2017-03-22 No data WEST 152 STREET, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation Metal fence on s/w
2012-06-08 No data 80 STREET, FROM STREET 67 DRIVE TO STREET 68 AVENUE No data Street Construction Inspections: Active Department of Transportation work not started

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989867401 2020-05-13 0235 PPP 609 Edgewood Drive, Westbury, NY, 11590
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11842.9
Loan Approval Amount (current) 11842.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
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 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11944.13
Forgiveness Paid Date 2021-03-29
9018048404 2021-02-14 0235 PPS 609 Edgewood Dr, Westbury, NY, 11590-5403
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24802.5
Loan Approval Amount (current) 24802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5403
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25039.65
Forgiveness Paid Date 2022-02-03

Date of last update: 07 Apr 2025

Sources: New York Secretary of State