Search icon

EDC CONCRETE & REBAR INC.

Company Details

Name: EDC CONCRETE & REBAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2415014
ZIP code: 10583
County: Queens
Place of Formation: New York
Address: 111 BROOK ST., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FIROOZNIA & MEKUL, CPA'S DOS Process Agent 111 BROOK ST., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
100225000416 2010-02-25 ANNULMENT OF DISSOLUTION 2010-02-25
DP-1799394 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990901000491 1999-09-01 CERTIFICATE OF INCORPORATION 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-18 No data Bronx, HAWTHORNE, NY, 10532 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810098 0216000 2001-03-07 MORRIS PARK AVE. & E. 180TH ST., BRONX, NY, 10472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-06

Related Activity

Type Complaint
Activity Nr 201999927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-03-22
Abatement Due Date 2001-04-03
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-22
Abatement Due Date 2001-03-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-03-22
Abatement Due Date 2001-03-27
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-03-22
Abatement Due Date 2001-03-27
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-03-22
Abatement Due Date 2001-03-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2001-03-22
Abatement Due Date 2001-03-27
Contest Date 2001-04-09
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787168604 2021-03-15 0202 PPS 5 Cross St W Ste 5D, Hawthorne, NY, 10532-1266
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14520
Loan Approval Amount (current) 14520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1266
Project Congressional District NY-17
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14648.26
Forgiveness Paid Date 2022-02-07
6699748000 2020-06-30 0202 PPP 5 West Cross Street Suite 5D, Hawthorne, NY, 10532
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14520
Loan Approval Amount (current) 14520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3002538 Intrastate Non-Hazmat 2017-04-30 - - 1 2 Private(Property)
Legal Name EDC CONCRETE & REBAR INC
DBA Name -
Physical Address 5 CROSS ST W STE 5D , HAWTHORNE, NY, 10532-1266, US
Mailing Address 5 CROSS ST W STE 5D , HAWTHORNE, NY, 10532-1266, US
Phone (914) 495-3360
Fax (914) 495-3361
E-mail ESLAMPOUR@AOL.COM

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: 31 Mar 2025

Sources: New York Secretary of State