Search icon

SPEEDWAY CONCRETE CONSTRUCTION CORP.

Company Details

Name: SPEEDWAY CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2008 (17 years ago)
Entity Number: 3675233
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 140 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RECINE Chief Executive Officer 140 MARINE ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MARINE ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-06-27 2014-05-13 Address 140 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-05-20 2012-06-27 Address 140 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-05-20 Address ENRICO RECINE, 14 DALE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062471 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181026006049 2018-10-26 BIENNIAL STATEMENT 2018-05-01
160511006511 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140513006525 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120627002728 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100857
Current Approval Amount:
100857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101788.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State