Search icon

DICK'S CONCRETE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK'S CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1977 (48 years ago)
Entity Number: 423645
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J PENALUNA Chief Executive Officer 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-374-7262
Contact Person:
JILL WIEBOLDT
User ID:
P2891466

Unique Entity ID

Unique Entity ID:
W1HAGBLFUZ34
CAGE Code:
00HP2
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2000-09-01

Commercial and government entity program

CAGE number:
00HP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-18
CAGE Expiration:
2029-07-18
SAM Expiration:
2025-07-16

Contact Information

POC:
JILL WIEBOLDT

Form 5500 Series

Employer Identification Number (EIN):
060955199
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
62
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30226 2021-11-01 2026-10-31 Mined land permit T. Mamakating- West Side of Philipsport Rd, Philipsport, NY 12769
30528 2021-06-04 2026-06-03 Mined land permit Fischer Lane, New Hampton, NY 10958. 300 ft N of US 6

History

Start date End date Type Value
2025-02-26 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-26 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226001380 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230227002709 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210303061710 2021-03-03 BIENNIAL STATEMENT 2021-02-01
190215060094 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170221006134 2017-02-21 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211S3V10024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11983.00
Base And Exercised Options Value:
11983.00
Base And All Options Value:
11983.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-10
Description:
CRUSHER RUN, TOP SOIL, SANDY LOOM DIRT, RIP RAP, MATERIALS TO EDGE NEWLY PAVED ROADWAY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
DJBOTVIP110007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7331.20
Base And Exercised Options Value:
-7331.20
Base And All Options Value:
-7331.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-04-30
Description:
250 TONS OF ROAD SALT DECREASE 91.64 TON
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5345: DISKS AND STONES, ABRASIVE
Procurement Instrument Identifier:
DJBOTVIPX20004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4400.00
Base And Exercised Options Value:
4400.00
Base And All Options Value:
4400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-11-10
Description:
SCREENED TOP SOIL FOR NEW WITSEC UNIT
Naics Code:
115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product Or Service Code:
9410: CRUDE GRADES OF PLANT MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
818667.00
Total Face Value Of Loan:
818667.00

Mines

Mine Information

Mine Name:
Port Jervis Pit
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Dick's Concrete Co Inc
Party Role:
Operator
Start Date:
1995-03-08
Party Name:
Delaware Valley Cement Block Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-06-29
Party Name:
Delaware Valley Cement Block Company Inc
Party Role:
Operator
Start Date:
1986-06-30
End Date:
1995-03-07
Party Name:
Barbara Penaluna; Richard Penaluna
Party Role:
Current Controller
Start Date:
1995-03-08
Party Name:
Dick's Concrete Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Pellet Island Pit & Plant
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dick's Concrete Co Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Barbara Penaluna; Richard Penaluna
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Dick's Concrete Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
SPRING GLEN PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dick'S Concrete Company Inc
Party Role:
Operator
Start Date:
1999-05-20
Party Name:
Spring Glen Sand & Gravel Company
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1999-05-19
Party Name:
Barbara Penaluna; Richard Penaluna
Party Role:
Current Controller
Start Date:
1999-05-20
Party Name:
Dick'S Concrete Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-06
Type:
Planned
Address:
123 RYAN STREET, PORT JERVIS, NY, 12771
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2000-02-07
Type:
Complaint
Address:
1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$818,667
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$818,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$824,261.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $818,667

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 374-7262
Add Date:
1990-05-24
Operation Classification:
Private(Property)
power Units:
59
Drivers:
33
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State