Search icon

COMMERCIAL CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1970 (55 years ago)
Entity Number: 292213
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 115 RUSHMORE ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD NOTARANTONIO Chief Executive Officer 115 RUSHMORE ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 RUSHMORE ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-05-24 2008-06-11 Address 1 LANDING COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2000-06-26 2006-05-24 Address 1 LONDING CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-06-26 2006-05-24 Address 115 RUSHMORE ST, WESTBURY, NY, 11590, 4815, USA (Type of address: Principal Executive Office)
1995-04-14 2000-06-26 Address 274 WOLF HILL ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-04-14 2000-06-26 Address 566 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180605007097 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006476 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140702007093 2014-07-02 BIENNIAL STATEMENT 2014-06-01
121001002088 2012-10-01 BIENNIAL STATEMENT 2012-06-01
100624002930 2010-06-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
482970.00
Total Face Value Of Loan:
482970.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
548862.00
Total Face Value Of Loan:
548862.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-03
Type:
Prog Related
Address:
2296 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$548,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$548,862
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$554,196.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $498,822
Utilities: $8,464
Rent: $16,250
Healthcare: $25326
Jobs Reported:
38
Initial Approval Amount:
$482,970
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$482,970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$488,544.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $482,970

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-17
Operation Classification:
Private(Property)
power Units:
13
Drivers:
13
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State