Search icon

CONCRETE EXPRESS OF NY LLC

Company Details

Name: CONCRETE EXPRESS OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319397
ZIP code: 10475
County: Rockland
Place of Formation: New York
Address: 2279 HOLLERS AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2279 HOLLERS AVE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2023-10-27 2024-02-01 Address 2279 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2012-03-15 2023-10-27 Address 2279 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2006-02-10 2012-03-15 Address PO BOX 228, 210 BEACH RD, WEST HAVERSTRAW, NY, 10993, 0228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043167 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231027001983 2023-10-27 BIENNIAL STATEMENT 2022-02-01
200113060500 2020-01-13 BIENNIAL STATEMENT 2018-02-01
140206006420 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120315002076 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100316002175 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080225002829 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060210000954 2006-02-10 ARTICLES OF ORGANIZATION 2006-02-10

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-08 2022-07-26 Quality of Work No 0.00 No Satisfactory Agreement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911048104 2020-07-20 0202 PPP 2279 Hollers Avenue, BRONX, NY, 10475-1223
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137775
Loan Approval Amount (current) 137775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-1223
Project Congressional District NY-14
Number of Employees 9
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139275.22
Forgiveness Paid Date 2021-08-26
1106848608 2021-03-12 0202 PPS 2279 Hollers Ave, Bronx, NY, 10475-1223
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137775
Loan Approval Amount (current) 137775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1223
Project Congressional District NY-14
Number of Employees 8
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139087.69
Forgiveness Paid Date 2022-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1466068 Interstate 2024-04-24 48768 2023 6 6 Private(Property)
Legal Name CONCRETE EXPRESS OF NY LLC
DBA Name -
Physical Address 107 ROUTE 9, FISHKILL, NY, 12524, US
Mailing Address 2279 HOLLERS AVE, BRONX, NY, 10475, US
Phone (718) 324-9055
Fax (718) 324-9407
E-mail TRENTINITRUCKING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State