Search icon

PALADINO CONCRETE CREATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PALADINO CONCRETE CREATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2003 (22 years ago)
Entity Number: 2938057
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 315 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550
Principal Address: 315 N MACQUESTEN PKWY, MT. VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-0907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELA PALADINO Chief Executive Officer 315 NORTH MACQUESTEN PKWY., MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
914-699-0470
Contact Person:
LINDA BAUTISTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3203910
Trade Name:
CONCRETE CREATION LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M56SE3BKD389
CAGE Code:
9QPJ2
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
CONCRETE CREATION LLC
Division Name:
PALADINO CONCRETE CREATIONS CORP.
Activation Date:
2024-10-24
Initial Registration Date:
2023-11-07

Licenses

Number Status Type Date End date
1321576-DCA Active Business 2009-06-09 2025-02-28

Permits

Number Date End date Type Address
M012019220A83 2019-08-08 2019-08-29 RESET, REPAIR OR REPLACE CURB DELANCEY STREET, MANHATTAN, FROM STREET ESSEX STREET TO STREET NORFOLK STREET
M012019220A84 2019-08-08 2019-08-29 PAVE STREET-W/ ENGINEERING & INSP FEE DELANCEY STREET, MANHATTAN, FROM STREET ESSEX STREET TO STREET NORFOLK STREET
M012019217A22 2019-08-05 2019-08-29 RESET, REPAIR OR REPLACE CURB NORFOLK STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M012019217A24 2019-08-05 2019-08-31 RESET, REPAIR OR REPLACE CURB ESSEX STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M012019217A25 2019-08-05 2019-08-31 PAVE STREET-W/ ENGINEERING & INSP FEE ESSEX STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET

History

Start date End date Type Value
2024-08-08 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 315 NORTH MACQUESTEN PKWY., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 22 INTERLAKEN DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240422001298 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230503003661 2023-05-03 BIENNIAL STATEMENT 2021-08-01
190305002015 2019-03-05 BIENNIAL STATEMENT 2017-08-01
130820002241 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818002941 2011-08-18 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576650 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3576649 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295015 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295016 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2968193 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968192 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483335 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483334 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913506 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913485 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
906000.00
Total Face Value Of Loan:
903000.00
Date:
2021-03-01
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:
719845.00
Total Face Value Of Loan:
719845.00
Date:
2020-06-06
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:
2020-05-01
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
Date:
2020-04-13
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:
475500.00
Total Face Value Of Loan:
719800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-04
Type:
Unprog Rel
Address:
NEW ROCHELLE HOSPITAL LOCKWOOD AVENUE AND GUION PLACE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475500
Current Approval Amount:
719800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
728950.33
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
719845
Current Approval Amount:
719845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
726372.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 699-0470
Add Date:
2008-03-21
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State