Search icon

BATTISTA CONCRETE, INC.

Company Details

Name: BATTISTA CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4369985
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3315 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 3315 N benzing rd, orchard park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND BATTISTA Chief Executive Officer 3315 N BENZING RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3315 N BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
462502307
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 3315 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-04-30 Address 3315 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-04-30 Address 3315 N BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2013-03-06 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430023287 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241218004347 2024-12-18 BIENNIAL STATEMENT 2024-12-18
130412000209 2013-04-12 CERTIFICATE OF AMENDMENT 2013-04-12
130306000602 2013-03-06 CERTIFICATE OF INCORPORATION 2013-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Date:
2020-05-05
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:
62265.00
Total Face Value Of Loan:
62265.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62265
Current Approval Amount:
62265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62846.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 828-9141
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State