Search icon

BALIVA CONCRETE PRODUCTS, INC.

Company Details

Name: BALIVA CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1972 (53 years ago)
Entity Number: 322342
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 336 Moul Road, Hilton, NY, United States, 14468
Principal Address: 336 MOUL ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J BALIVA Chief Executive Officer 336 MOUL ROAD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
BALIVA CONCRETE PRODUCTS, INC. DOS Process Agent 336 Moul Road, Hilton, NY, United States, 14468

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 245 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 336 MOUL ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 245 PAUL RD, ROCHESTER, NY, 14624, 4923, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-01-03 Address 245 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2023-08-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 245 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-01-03 Address 245 PAUL RD, ROCHESTER, NY, 14624, 4923, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-01-03 Address 245 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 245 PAUL RD, ROCHESTER, NY, 14624, 4923, USA (Type of address: Chief Executive Officer)
2004-01-07 2023-08-15 Address 245 PAUL RD, ROCHESTER, NY, 14624, 4923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001286 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230815000844 2023-08-15 BIENNIAL STATEMENT 2022-01-01
140310002649 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120224002011 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100120002157 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080129002789 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060203002476 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002295 2004-01-07 BIENNIAL STATEMENT 2004-01-01
C336514-2 2003-09-11 ASSUMED NAME CORP INITIAL FILING 2003-09-11
020110002491 2002-01-10 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738617101 2020-04-15 0219 PPP 245 Paul Road, Rochester, NY, 14624
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 327332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42728.79
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State