Search icon

S & S CONCRETE PUMPING CORPORATION

Company Details

Name: S & S CONCRETE PUMPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2003 (21 years ago)
Entity Number: 2992652
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 51 MCKEE ST, FLORAL PARK, NY, United States, 11001
Principal Address: 51 McKEE STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUNTAZ HUSEIN Chief Executive Officer 51 MCKEE STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MCKEE ST, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-03-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221004003661 2022-10-04 BIENNIAL STATEMENT 2021-12-01
031226000093 2003-12-26 CERTIFICATE OF INCORPORATION 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427577 0215600 2010-04-30 64-24 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis L: FALL, L: CONCRETE, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-10-28

Related Activity

Type Referral
Activity Nr 200836195
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2010-10-19
Abatement Due Date 2010-10-22
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-10-19
Abatement Due Date 2010-12-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-19
Abatement Due Date 2010-10-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-10-19
Abatement Due Date 2010-10-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897058901 2021-04-27 0202 PPS 2039 129th St, College Point, NY, 11356-2725
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 College Point, QUEENS, NY, 11356-2725
Project Congressional District NY-14
Number of Employees 14
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88078.81
Forgiveness Paid Date 2021-12-28
8044137802 2020-06-05 0202 PPP 20-39 129 Street, COLLEGE POINT, NY, 11356
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55326.39
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State