Search icon

CONCRETE MIXER SUPPLY.COM, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CONCRETE MIXER SUPPLY.COM, INC., FLORIDA F12000000487 FLORIDA

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

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)
2007-03-20 2009-03-02 Address 3201 BUFFALO ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-03-02 Address 1721 CORNELL DR, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2005-03-07 2007-10-09 Address 3201 BUFFALO ROAD, ALLEGANY, NY, 14706, 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
090302002275 2009-03-02 BIENNIAL STATEMENT 2009-03-01
071009001136 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09
070320002493 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050307000106 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189177108 2020-04-14 0296 PPP 1721 Cornell Drive, OLEAN, NY, 14760
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104097
Loan Approval Amount (current) 104097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 13
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105126.56
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State