Search icon

TRYCON CONCRETE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58460.00
Total Face Value Of Loan:
58460.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
800000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-02
Type:
Fat/Cat
Address:
1266 50TH STREET, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$96,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,061.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,000
Jobs Reported:
19
Initial Approval Amount:
$58,460
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,009.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,459

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 435-1726
Add Date:
2022-11-30
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State