Search icon

CONCRETE BY DESIGN, LTD.

Company Details

Name: CONCRETE BY DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478622
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Activity Description: Concrete By Design sells construction related materials. The company specializes in materials for concrete construction. concrete color, sealers, release agents, color hardeners, fiber mesh, wire mesh, reinforcing steel, belgium block, tools, safety equipment, ADA Ramps and expansion joints.
Address: 806 CANAL RD, MT SINAI, NY, United States, 11766

Contact Details

Phone +1 631-981-1036

Website http://www.cbdsales.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FP11 Obsolete Non-Manufacturer 2015-09-01 2024-03-05 2022-01-26 No data

Contact Information

POC PAULA SIMOES
Phone +1 631-981-1036
Fax +1 631-981-4098
Address 68 HORSEBLOCK RD, CENTEREACH, SUFFOLK, NY, 11720 4310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 806 CANAL RD, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
PAULA SIMOES Chief Executive Officer 806 CANAL RD, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2022-04-14 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-17 2014-04-04 Address 806 CANAL RD, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-02-28 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-28 2004-02-17 Address 806 CANAL ROAD, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002132 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120423002382 2012-04-23 BIENNIAL STATEMENT 2012-02-01
100310002703 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080206002989 2008-02-06 BIENNIAL STATEMENT 2008-02-01
040217002340 2004-02-17 BIENNIAL STATEMENT 2004-02-01
000228000572 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016548401 2021-01-31 0235 PPP 68 Horseblock Rd, Centereach, NY, 11720-4310
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18615
Loan Approval Amount (current) 18615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-4310
Project Congressional District NY-01
Number of Employees 2
NAICS code 444110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 18726.48
Forgiveness Paid Date 2021-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3354372 Intrastate Non-Hazmat 2025-01-10 12754 2025 1 2 Private(Property)
Legal Name CONCRETE BY DESIGN LTD
DBA Name -
Physical Address 68 HORSEBLOCK RD, CENTEREACH, NY, 11720-4310, US
Mailing Address PO BOX 799, CENTEREACH, NY, 11720-0799, US
Phone (631) 981-1036
Fax (631) 981-4098
E-mail PAULA@CBDSALES.NET

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: 21 Apr 2025

Sources: New York Secretary of State