Search icon

BH CONCRETE INC.

Company Details

Name: BH CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464332
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 482, MONSEY, NY, United States, 10952
Principal Address: 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 482, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
PINCHAS PERL Chief Executive Officer 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-03-20 Address 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-03-20 Address PO BOX 482, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003843 2025-03-20 BIENNIAL STATEMENT 2025-03-20
241217002799 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211012002389 2021-10-12 BIENNIAL STATEMENT 2021-10-12
090213002801 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070118001125 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
374696.00
Total Face Value Of Loan:
374696.00
Date:
2020-04-28
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:
284745.00
Total Face Value Of Loan:
284745.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-09
Type:
Referral
Address:
4 FOX LANE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Planned
Address:
4 STONEHOUSE DR., SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-13
Type:
Referral
Address:
145 UNION RD., SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-19
Type:
Referral
Address:
78 WEST STREET, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-09
Type:
Unprog Rel
Address:
7 RITA AVE, MONSEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284745
Current Approval Amount:
284745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289347.73
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374696
Current Approval Amount:
374696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379726.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 578-6594
Add Date:
2007-05-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
BH CONCRETE INC.
Party Role:
Plaintiff
Party Name:
LYNCH,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State