Search icon

ROCKET CONCRETE, INC.

Company Details

Name: ROCKET CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464020
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 133 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFFAELE CASTALDO Chief Executive Officer 133 SARATOGA BVLD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2007-01-18 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-18 2009-01-15 Address 734 WALT WHITMAN ROAD, SUITE 410, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060078 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150113006753 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130205002358 2013-02-05 BIENNIAL STATEMENT 2013-01-01
120124002098 2012-01-24 BIENNIAL STATEMENT 2011-01-01
090115003067 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070118000621 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345759492 0215000 2021-11-12 1266 E. 9TH ST, BROOKLYN, NY, 11230
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2021-11-12
Case Closed 2022-03-25

Related Activity

Type Inspection
Activity Nr 1532560
Safety Yes
345325609 0215000 2021-05-25 1266 E. 9TH ST, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-25
Emphasis L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2021-07-12
Abatement Due Date 2021-07-20
Current Penalty 1600.0
Initial Penalty 2926.0
Final Order 2021-08-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Footer: On or about May 25, 2021 A six foot step ladder was used in the closed position while a laborer was placing caps on rebar
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2021-07-12
Abatement Due Date 2021-07-20
Current Penalty 1600.0
Initial Penalty 2926.0
Final Order 2021-08-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16):Portable ladder(s) with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately tagged with "Do Not Use" or withdrawn from service until repaired. a) Footer: On or about May 25, 2021 A six foot step ladder with a bent leg was used in the footer by a laborer
344142922 0215000 2019-07-10 1401 60TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2541458510 2021-02-20 0235 PPS 133 Saratoga Blvd, Island Park, NY, 11558-1236
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) 13187
Loan Approval Amount (current) 13187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1236
Project Congressional District NY-04
Number of Employees 5
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13318.75
Forgiveness Paid Date 2022-02-28
2564977705 2020-05-01 0235 PPP 133 SARATOGA BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13335.71
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State