Search icon

CONCRETE MIXER SUPPLY.COM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONCRETE MIXER SUPPLY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3172982
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1721 CORNELL DRIVE, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDREY D PAVIA Chief Executive Officer 595 SE 30 TH DR., HOMESTEAD, FL, United States, 33033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1721 CORNELL DRIVE, OLEAN, NY, United States, 14760

Links between entities

Type:
Headquarter of
Company Number:
F12000000487
State:
FLORIDA

History

Start date End date Type Value
2013-03-15 2019-03-06 Address 293 PLEASANT ACRES DR., PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
2009-03-02 2013-03-15 Address 1786 UPPER BIRCH RUN ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-04-13 Address 1721 CORNELL DR, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2009-03-02 2011-04-13 Address 1721 CORNELL DR, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2007-10-09 2009-03-02 Address 1721 CORNELL DR, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061736 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306061080 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006362 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130315006473 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110413002913 2011-04-13 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
104097.00
Total Face Value Of Loan:
104097.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$104,097
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,126.56
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $104,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State