Search icon

SGARLATA CONCRETE, INC.

Company Details

Name: SGARLATA CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605708
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: PO Box 363, Canastota, NY, United States, 13032
Principal Address: 3811 CANAL STREET, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SGARLATA CONCRETE INC. DOS Process Agent PO Box 363, Canastota, NY, United States, 13032

Chief Executive Officer

Name Role Address
ANTHONY J SGARLATA III Chief Executive Officer PO BOX 363, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2023-12-04 2023-12-04 Address PO BOX 363, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2012-02-24 2023-12-04 Address 3811 CANAL STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2010-01-04 2023-12-04 Address PO BOX 363, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2010-01-04 2012-02-24 Address 2536 PINE RIDGE RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2007-12-14 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231204001363 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211027002256 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190114002023 2019-01-14 BIENNIAL STATEMENT 2017-12-01
120224002627 2012-02-24 BIENNIAL STATEMENT 2011-12-01
100104002377 2010-01-04 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
247981.00
Total Face Value Of Loan:
247981.00
Date:
2020-04-09
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:
119750.00
Total Face Value Of Loan:
119750.00
Date:
2009-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2008-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247981
Current Approval Amount:
247981
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
249564
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119750
Current Approval Amount:
119750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120734.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State