Search icon

J & A CONCRETE CORP.

Company Details

Name: J & A CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1971 (54 years ago)
Entity Number: 304038
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTONIO MARTINS Chief Executive Officer 1676 WASHINGTON AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112227154
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042020282A02 2020-10-08 2020-11-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BORDEN AVENUE, QUEENS, FROM STREET LONG ISLAND EXPWY ET 18 EB TO STREET LONG ISLAND EXPRESSWAY
Q012020282B23 2020-10-08 2020-11-05 RESET, REPAIR OR REPLACE CURB BORDEN AVENUE, QUEENS, FROM STREET LONG ISLAND EXPWY ET 18 EB TO STREET LONG ISLAND EXPRESSWAY
Q012020253A06 2020-09-09 2020-10-07 PAVE STREET-W/ ENGINEERING & INSP FEE MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD
Q012020252A30 2020-09-08 2020-10-06 RESET, REPAIR OR REPLACE CURB MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD
Q042020252A01 2020-09-08 2020-10-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MAURICE AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET 55 ROAD

History

Start date End date Type Value
2025-05-16 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-14 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110329002778 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090416002693 2009-04-16 BIENNIAL STATEMENT 2009-03-01
071022002520 2007-10-22 BIENNIAL STATEMENT 2007-03-01
C316507-2 2002-05-20 ASSUMED NAME LLC AMENDMENT 2002-05-20
C313048-2 2002-03-01 ASSUMED NAME LLC INITIAL FILING 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
1329235.00
Total Face Value Of Loan:
1329235.00
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:
1160800.00
Total Face Value Of Loan:
1160800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-29
Type:
Planned
Address:
2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-18
Type:
Unprog Rel
Address:
420 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-15
Type:
Prog Related
Address:
245-247 10TH AVE., NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-28
Type:
Prog Related
Address:
22 NORTH 6TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-18
Type:
Complaint
Address:
1630 E 15TH ST, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1329235
Current Approval Amount:
1329235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1339130.42

Court Cases

Court Case Summary

Filing Date:
2024-10-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
J & A CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STEPHEN FLANAGAN, AS A ,
Party Role:
Plaintiff
Party Name:
J & A CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE CEMENT ,
Party Role:
Plaintiff
Party Name:
J & A CONCRETE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State