Search icon

C & R CONCRETE CORP.

Company Details

Name: C & R CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958551
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 60 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO OLIVEIRA Chief Executive Officer 60 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 60 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-01-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2024-06-04 Address 60 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2013-09-10 2024-06-04 Address 60 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2012-07-26 2014-06-06 Address 21 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2012-07-26 2014-06-06 Address 21 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2010-11-17 2013-09-10 Address 21 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-06-07 2010-11-17 Address 50 NEW POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-06-07 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604001181 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220614000280 2022-06-14 BIENNIAL STATEMENT 2022-06-01
211020001344 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191105060649 2019-11-05 BIENNIAL STATEMENT 2018-06-01
160609006058 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140606006153 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130910000917 2013-09-10 CERTIFICATE OF CHANGE 2013-09-10
120726002589 2012-07-26 BIENNIAL STATEMENT 2012-06-01
101117001043 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
100607000496 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8777708408 2021-02-13 0202 PPS 60 Commerce St, Spring Valley, NY, 10977-5560
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) 420895
Loan Approval Amount (current) 420895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5560
Project Congressional District NY-17
Number of Employees 29
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 424905.19
Forgiveness Paid Date 2022-02-03
2738877210 2020-04-16 0202 PPP 60 COMMERCE ST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422500
Loan Approval Amount (current) 422500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 33
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425605.38
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2050664 Interstate 2024-02-20 22400 2020 8 8 Private(Property)
Legal Name C & R CONCRETE CORP
DBA Name -
Physical Address 60 COMMERCE ST, SPRING VALLEY, NY, 10977, US
Mailing Address 9 FAWN HILL DRIVE, MAHWAH, NJ, 07430, US
Phone (845) 262-1476
Fax (845) 262-1477
E-mail CRCONCRETECORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Inspections

Unique report number of the inspection SPT0550158
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 74016ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALEEW162P7304301
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0158541
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 74016ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALEEW162P7304301
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State