Search icon

JACK RYAN CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK RYAN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998684
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 12 BROWN PLACE, HARRISON, NY, United States, 10528
Principal Address: 12 BROWN PL, HARRISON, NY, United States, 10528

Contact Details

Phone +1 914-777-5455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MOLLOY Chief Executive Officer JACK RYAN CONCRETE CORP, 12 BROWN PLACE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BROWN PLACE, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
1336151-DCA Active Business 2009-10-15 2025-02-28

Permits

Number Date End date Type Address
M042021180A20 2021-06-29 2021-07-27 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 81 STREET TO STREET EAST 82 STREET
X042021162A00 2021-06-11 2021-07-09 REPAIR SIDEWALK EAST 238 STREET, BRONX, FROM STREET MARTHA AVENUE TO STREET VIREO AVENUE
X042021153A23 2021-06-02 2021-06-25 REPAIR SIDEWALK HOLLYWOOD AVENUE, BRONX, FROM STREET RANDALL AVENUE TO STREET SCHLEY AVENUE
X042021153A24 2021-06-02 2021-06-25 REPAIR SIDEWALK HOLLYWOOD AVENUE, BRONX, FROM STREET RANDALL AVENUE TO STREET SCHLEY AVENUE
X042021153A25 2021-06-02 2021-06-25 REPAIR SIDEWALK HOLLYWOOD AVENUE, BRONX, FROM STREET RANDALL AVENUE TO STREET SCHLEY AVENUE

Filings

Filing Number Date Filed Type Effective Date
060316002762 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040112000811 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553404 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553405 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3257788 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257787 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912518 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912519 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2491745 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491744 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2068434 RENEWAL INVOICED 2015-05-04 100 Home Improvement Contractor License Renewal Fee
2068433 TRUSTFUNDHIC INVOICED 2015-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10109.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State