Search icon

DESTRO & BROTHERS CONCRETE COMPANY, INC.

Company Details

Name: DESTRO & BROTHERS CONCRETE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1968 (57 years ago)
Entity Number: 223786
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 411 LUDINGTON STREET, BUFFALO, NY, United States, 14206
Principal Address: 411 LUDINGTON ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO ZAGARRIO Chief Executive Officer 411 LUDINGTON ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
CARMELO ZAGARRIO DOS Process Agent 411 LUDINGTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 411 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-17 2024-08-07 Address 411 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1998-05-05 2024-08-07 Address 626 ELLICOTT SQUARE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-07-26 2000-05-17 Address 401 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1995-05-12 1996-07-26 Address 3150 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-05-12 2000-05-17 Address 3150 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000371 2024-08-07 BIENNIAL STATEMENT 2024-08-07
20151223024 2015-12-23 ASSUMED NAME LLC INITIAL FILING 2015-12-23
140514006106 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120509006387 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100518002977 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080520003145 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060504002628 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040615002760 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020503002173 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000517002632 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733337200 2020-04-28 0296 PPP 411 Ludington Street, BUFFALO, NY, 14206
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486260
Loan Approval Amount (current) 486260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 38
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 491602.2
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State