Search icon

TRYCON CONCRETE INC.

Company Details

Name: TRYCON CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075330
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 89 FULTON STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRYCON CONCRETE INC. DOS Process Agent 89 FULTON STREET, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
NARCISA SOTOMAYOR Chief Executive Officer 89 FULTON STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-18 2023-08-17 Address 89 FULTON STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2011-03-31 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-31 2017-08-18 Address 32-27 55 STREET, 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002961 2023-08-17 BIENNIAL STATEMENT 2023-03-01
170818000171 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
110331000301 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347256240 0215000 2024-02-02 1266 50TH STREET, BROOKLYN, NY, 11219
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-02-02

Related Activity

Type Inspection
Activity Nr 1732102
Safety Yes
Type Inspection
Activity Nr 1763247
Safety Yes
Type Accident
Activity Nr 2127486

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2024-08-02
Abatement Due Date 2024-08-14
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 1266 50th Street, Brooklyn, NY 11219 On or about: February 2, 2024 (a) The employer did not ensure a competent person capable of identifying existing and predictable hazards conducted inspections throughout the work shift.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260651 I01
Issuance Date 2024-08-02
Abatement Due Date 2024-08-14
Current Penalty 64529.0
Initial Penalty 64529.0
Contest Date 2024-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(i)(1): Where the stability of adjoining buildings, walls, or other structures was endangered by excavation operations, support systems such as shoring, bracing or underpinning was not provided to ensure the stability of such structures for the protection of employees. Location: 1266 50th Street, Brooklyn, NY 11219 On or about: February 2, 2024 (a) The employer did not ensure the stability of adjoining walls and structures were not endangered by excavation operations; the employer did not provide any bracing, shoring or support when removing the soil.
Citation ID 02002
Citaton Type Willful
Standard Cited 19260754 A
Issuance Date 2024-08-02
Abatement Due Date 2024-08-14
Current Penalty 64529.0
Initial Penalty 64529.0
Contest Date 2024-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.754(a): Structural stability was not maintained at all times during the erection process. Location: 1266 50th Street, Brooklyn, NY 11219 On or about: February 2, 2024 (a) The employer did not ensure that structural stability was maintained at all times; structural stability was adversely affected following the removal of the support structures such as existing walls.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118107702 2020-05-01 0235 PPP 89 FULTON ST, BRENTWOOD, NY, 11717
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 15
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 97061.01
Forgiveness Paid Date 2021-06-14
7784298703 2021-04-06 0235 PPS 89 Fulton St, Brentwood, NY, 11717-1639
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58460
Loan Approval Amount (current) 58460
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1639
Project Congressional District NY-02
Number of Employees 19
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 59009.04
Forgiveness Paid Date 2022-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3991908 Intrastate Non-Hazmat 2023-04-18 1000 2022 1 1 Auth. For Hire
Legal Name TRYCON CONCRETE INC
DBA Name -
Physical Address 89 FULTON ST, BRENTWOOD, NY, 11717, US
Mailing Address 89 FULTON ST, BRENTWOOD, NY, 11717-1639, US
Phone (631) 435-1726
Fax (631) 435-1726
E-mail TRYCON1@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State