Search icon

CHRISTY CONCRETE CORP.

Company Details

Name: CHRISTY CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1975 (49 years ago)
Entity Number: 386063
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGLAND & ENGLAND DOS Process Agent 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
20120730094 2012-07-30 ASSUMED NAME CORP INITIAL FILING 2012-07-30
A278103-4 1975-12-08 CERTIFICATE OF INCORPORATION 1975-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518362 0214700 1980-07-14 BAY PARK MAINTENANCE BUILDING, East Rockaway, NY, 11518
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-14
Case Closed 1984-03-10
11518321 0214700 1980-06-25 BAY PARK MAINTENANCE BUILDING, East Rockaway, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-25
Case Closed 1980-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-01
Abatement Due Date 1980-07-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696768502 2021-02-26 0235 PPS 2 Magnolia Ln, Huntington, NY, 11743-6013
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25437
Loan Approval Amount (current) 25437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6013
Project Congressional District NY-01
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25635.73
Forgiveness Paid Date 2021-12-14
2869657704 2020-05-01 0235 PPP 2 MAGNOLIA LN, COLD SPRING HILLS, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27432
Loan Approval Amount (current) 27432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING HILLS, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27728.46
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State