Search icon

B&B CONCRETE ENTERPRISES, INC.

Company Details

Name: B&B CONCRETE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922834
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 Old Nyack Turnpike, Suite 612, NANUET, NY, United States, 10954
Principal Address: 55 Old Nyack Turnpike, suite 612, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&B CONCRETE ENTERPRISES, INC. DOS Process Agent 55 Old Nyack Turnpike, Suite 612, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
JOHN WESLEY SEBASTIAN Chief Executive Officer 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, United States, 10954

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-20 Address 55 Old Nyack Turnpike, Suite 612, NANUET, NY, 10954, USA (Type of address: Service of Process)
2025-02-14 2025-02-14 Address 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-20 Address 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-02-14 Address 55 Old Nyack Turnpike, Suite 612, NANUET, NY, 10954, USA (Type of address: Service of Process)
2024-11-22 2025-02-14 Address 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2022-06-11 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-31 2024-11-22 Address P O BOX 616, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002085 2025-02-20 AMENDMENT TO BIENNIAL STATEMENT 2025-02-20
250214000602 2025-02-14 AMENDMENT TO BIENNIAL STATEMENT 2025-02-14
241122003833 2024-11-22 BIENNIAL STATEMENT 2024-11-22
100331000176 2010-03-31 CERTIFICATE OF CHANGE 2010-03-31
100311000434 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239447407 2020-05-04 0202 PPP 55 OLD TURNPIKE ROAD, SUITE 612, NANUET, NY, 10954
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273627
Loan Approval Amount (current) 273627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 45
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277891.02
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701542 Employee Retirement Income Security Act (ERISA) 2017-03-20 default
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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-20
Termination Date 2017-05-03
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name B&B CONCRETE ENTERPRISES, INC.
Role Defendant
1403133 Employee Retirement Income Security Act (ERISA) 2014-05-19 voluntarily
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 hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-05-19
Termination Date 2014-10-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name B&B CONCRETE ENTERPRISES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State