Search icon

AMERICAN CONCRETE OF W.N.Y., INC.

Company Details

Name: AMERICAN CONCRETE OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170425
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 500 RICHFIELD ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 RICHFIELD ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
KEVIN MCCABE Chief Executive Officer 5917 COLLINS R, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2007-03-30 2013-04-05 Address 65 S NEW YORK ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-03-30 2013-04-05 Address 810 RICHFIELD ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2005-03-01 2013-04-05 Address 65 SOUTH NEW YORK STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002025 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110325002973 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090309002211 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070330002735 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050301000289 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567007707 2020-05-01 0296 PPP 500 RICHFIELD ST, Lockport, NY, 14094
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178885
Loan Approval Amount (current) 178885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 16
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180448.41
Forgiveness Paid Date 2021-03-24
5481518603 2021-03-20 0296 PPS 500 Richfield St # 14094, Lockport, NY, 14094-4109
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178885
Loan Approval Amount (current) 178885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4109
Project Congressional District NY-24
Number of Employees 16
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179914.2
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State