Search icon

DOUBLE A CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE A CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788349
ZIP code: 11554
County: Nassau
Place of Formation: New York
Activity Description: We take pride in the quality of our work and its completion in a timely and cost-effective manner. Our projects range from 20k to 6 mill. and include sidewalks, curbs, foundations, cast-in-place slabs on metal deck up to 21 floors.
Address: 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-542-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE A CONCRETE CORP. DOS Process Agent 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ALEXANDER VIGARIO Chief Executive Officer 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
383654716
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-01 Address 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2020-07-01 2020-07-28 Address PINE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-10-05 2012-07-06 Address 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701034441 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220712000196 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200728000691 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200701060321 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703007161 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220189 Office of Administrative Trials and Hearings Issued Settled 2020-09-22 2000 2020-09-24 Failed to timely notify Commission of a principal

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
306082.00
Total Face Value Of Loan:
306082.00
Date:
2020-05-02
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:
305000.00
Total Face Value Of Loan:
305000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-21
Type:
Prog Related
Address:
545 EAST 166TH ST., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305000
Current Approval Amount:
305000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307831.25
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306082
Current Approval Amount:
306082
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
308206.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 542-0814
Add Date:
2005-11-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State