Search icon

DKN READY MIX LLC

Company Details

Name: DKN READY MIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653089
ZIP code: 11222
County: Suffolk
Place of Formation: New York
Activity Description: DKN Ready Mix, a WBE certified business owned by Diane Macke, is a mixing plant for ready mix concrete. With over 20 mobile rear load drum truck mixers at their disposal, DKN Ready Mix uses state of the art techniques that features GPS technology, computerized batching systems,multi camera setups, and a monitored dispatch center, to produce high quality concrete in a variety of construction applications such as buildings, roads, bridges, and airports. Widely known in the industry for their personalized customer service and quality control, DKN Ready Mix, LLC provides their ready mix concrete to building owners, contractors, government agencies, and private sector clients in NYC, Westchester, and Long Island.
Address: 270 GREEN ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-218-6418

Website http://www.dknreadymix.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63XY7 Active Non-Manufacturer 2010-08-25 2024-03-03 No data No data

Contact Information

POC DIANE MACCHIO
Phone +1 718-729-1010
Fax +1 718-729-2060
Address 2550 BORDEN AVE, LONG ISLAND CITY, NY, 11101 4428, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DKN READY MIX LLC DOS Process Agent 270 GREEN ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-05-23 2024-04-01 Address 362 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-11-19 2023-05-23 Address 362 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-05-31 2018-11-19 Address 25-50 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-04-02 2012-05-31 Address 175A COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036955 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230523003042 2023-05-23 BIENNIAL STATEMENT 2022-04-01
200406060106 2020-04-06 BIENNIAL STATEMENT 2020-04-01
181119006412 2018-11-19 BIENNIAL STATEMENT 2018-04-01
170502008251 2017-05-02 BIENNIAL STATEMENT 2016-04-01
140807002022 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120531003311 2012-05-31 BIENNIAL STATEMENT 2012-04-01
090108000049 2009-01-08 CERTIFICATE OF AMENDMENT 2009-01-08
080530000945 2008-05-30 CERTIFICATE OF PUBLICATION 2008-05-30
080402000493 2008-04-02 ARTICLES OF ORGANIZATION 2008-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449767000 2020-04-09 0202 PPP 362 MASPETH AVE, BROOKLYN, NY, 11211-1704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228965
Loan Approval Amount (current) 228965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-1704
Project Congressional District NY-07
Number of Employees 21
NAICS code 327310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231222.85
Forgiveness Paid Date 2021-04-01
1576108407 2021-02-02 0202 PPS 362 Maspeth Ave, Brooklyn, NY, 11211-1704
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317735
Loan Approval Amount (current) 317735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1704
Project Congressional District NY-07
Number of Employees 20
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321759.64
Forgiveness Paid Date 2022-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1783547 Intrastate Non-Hazmat 2024-07-12 5000 2022 20 20 Private(Property)
Legal Name DKN READY MIX LLC
DBA Name -
Physical Address 270 GREEN STREET, BROOKLYN, NY, 11222, US
Mailing Address 270 GREEN STREET, BROOKLYN, NY, 11222, US
Phone (718) 218-6418
Fax (718) 218-9147
E-mail TOMMY@DKNREADYMIX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Crashes

Unique state report number for the incident NY4040993900
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-07-25
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Other
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M2GR2GC7KM002996
Vehicle license number 67027MN
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604721 Environmental Matters 2016-08-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-24
Termination Date 2017-08-22
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name DKN READY MIX LLC
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State