Search icon

NORTHWOODS CONCRETE, INC.

Company Details

Name: NORTHWOODS CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009461
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: P.O. BOX 436, CHESTERTOWN, NY, United States, 12817
Principal Address: 6446 STATE RT 8, BRANT LAKE, NY, United States, 12815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG D HOUSE Chief Executive Officer PO BOX 436, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 436, CHESTERTOWN, NY, United States, 12817

Form 5500 Series

Employer Identification Number (EIN):
200771127
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-16 2008-02-28 Address 6272 STATE ROUTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
2004-02-05 2008-02-28 Address 6272 STATE ROUTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002172 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120326002963 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100323002905 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080228003209 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060316002739 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2010-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2009-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-25
Type:
Planned
Address:
780 ALBANY STREET, SCHENECTADY, NY, 12307
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227368.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 494-5147
Add Date:
2005-12-20
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
13
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State