Search icon

CBI CONCRETE, INC.

Company Details

Name: CBI CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3526018
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 265 SILVER SPRING ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 SILVER SPRING ROAD, SOUTH SALEM, NY, United States, 10590

Filings

Filing Number Date Filed Type Effective Date
081118000301 2008-11-18 CERTIFICATE OF AMENDMENT 2008-11-18
070604000535 2007-06-04 CERTIFICATE OF INCORPORATION 2007-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381270 0216000 2002-04-19 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-24
Abatement Due Date 2002-05-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-05-24
Abatement Due Date 2002-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-05-24
Abatement Due Date 2002-05-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
304377468 0216000 2001-08-29 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-31
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 2001-09-06
Abatement Due Date 2001-09-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835958409 2021-02-05 0202 PPS 243 Silver Spring Rd, South Salem, NY, 10590-2526
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-2526
Project Congressional District NY-17
Number of Employees 3
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17722.47
Forgiveness Paid Date 2022-05-19
8170257009 2020-04-08 0202 PPP 243 SILVER SPRING RD, SOUTH SALEM, NY, 10590-2526
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-2526
Project Congressional District NY-17
Number of Employees 3
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17607.88
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
911152 Interstate 2023-03-27 325 2021 1 1 Private(Property)
Legal Name CBI CONCRETE INC
DBA Name -
Physical Address 265 SILVER SPRING ROAD, SOUTH SALEM, NY, 10590, US
Mailing Address 265 SILVER SPRING ROAD, SOUTH SALEM, NY, 10590, US
Phone (914) 533-2649
Fax -
E-mail CBI1975@YAHOO.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: 28 Mar 2025

Sources: New York Secretary of State