Search icon

ALMEIDA CONCRETE EQUIPMENT INC.

Company Details

Name: ALMEIDA CONCRETE EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150505
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
ALMEIDA CONCRETE EQUIPMENT INC. DOS Process Agent 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
FERNANDO ALMEIDA Chief Executive Officer 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-03 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2018-01-29 2025-01-03 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2018-01-03 2021-01-04 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000999 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230118001211 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104061430 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060809 2019-01-08 BIENNIAL STATEMENT 2019-01-01
180129002008 2018-01-29 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
180103000536 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
170131006167 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150219006006 2015-02-19 BIENNIAL STATEMENT 2015-01-01
130329002210 2013-03-29 BIENNIAL STATEMENT 2013-01-01
110118002608 2011-01-18 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026167205 2020-04-16 0202 PPP 145-11 Liberty Avenue, Jamaica, NY, 11435
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28319.5
Loan Approval Amount (current) 28319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28573.87
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State