Search icon

CONCRETE BY DESIGN, LTD.

Company claim

Is this your business?

Get access!

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

Website http://www.cbdsales.net

Phone +1 631-981-1036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
7FP11
UEI Expiration Date:
2016-08-26

Business Information

Activation Date:
2015-09-01
Initial Registration Date:
2015-08-27

Commercial and government entity program

CAGE number:
7FP11
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-01-26

Contact Information

POC:
PAULA SIMOES

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
18615.00
Total Face Value Of Loan:
18615.00
Date:
2020-06-10
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:
75000.00
Total Face Value Of Loan:
245000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,615
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,615
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$18,726.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,612
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-4098
Add Date:
2019-11-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State