Search icon

FARAD CONCRETE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FARAD CONCRETE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (52 years ago)
Entity Number: 334869
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 620 Union Avenue, Holtsville, NY, United States, 11742
Principal Address: 315 Woodhull Avenue, PORT JEFF STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARAD CONCRETE CORP DOS Process Agent 620 Union Avenue, Holtsville, NY, United States, 11742

Chief Executive Officer

Name Role Address
AGOSTINHO FERREIRA Chief Executive Officer 620 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 620 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1974-01-17 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-01-17 2024-01-03 Address PO BOX 1100, HOLBROOK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005148 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220209002305 2022-02-09 BIENNIAL STATEMENT 2022-02-09
20061106008 2006-11-06 ASSUMED NAME LLC INITIAL FILING 2006-11-06
A129067-6 1974-01-17 CERTIFICATE OF INCORPORATION 1974-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
111480.00
Total Face Value Of Loan:
111480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-30
Type:
Referral
Address:
545 TARGEE STREET, STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-06
Type:
Prog Related
Address:
CARLTON AVE (SENIOR CITIZENS HOUSING), CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-17
Type:
Unprog Rel
Address:
E 181ST STREET AND HUGHES AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-16
Type:
Unprog Rel
Address:
86 JERICHO TPKE., JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-11
Type:
FollowUp
Address:
NORTH COUNTRY RD., MOUNT SINAI, NY, 11766
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,480
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,712.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,592
Utilities: $670
Rent: $5,000
Healthcare: $61218

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 654-8206
Add Date:
2005-12-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
11
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State