Search icon

UNITED CONCRETE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CONCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394095
ZIP code: 11232
County: Kings
Place of Formation: New York
Activity Description: Construction management services, excavation, concrete work.
Address: 213 20TH STREET, SUITE 1B, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 347-725-4711

DOS Process Agent

Name Role Address
UNITED CONCRETE, LLC DOS Process Agent 213 20TH STREET, SUITE 1B, BROOKLYN, NY, United States, 11232

Unique Entity ID

CAGE Code:
71KU8
UEI Expiration Date:
2017-12-16

Business Information

Activation Date:
2016-12-16
Initial Registration Date:
2014-01-08

Commercial and government entity program

CAGE number:
71KU8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-12-16

Contact Information

POC:
WALTER A. CULBER-MALOMO

Permits

Number Date End date Type Address
B022025100A69 2025-04-10 2025-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED SEELEY STREET, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET
B022025100A70 2025-04-10 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEELEY STREET, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET
B022025091E32 2025-04-01 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEELEY STREET, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET
B022025091E31 2025-04-01 2025-04-08 OCCUPANCY OF SIDEWALK AS STIPULATED SEELEY STREET, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET
B022024366A87 2024-12-31 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEELEY STREET, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET

History

Start date End date Type Value
2019-04-18 2024-12-16 Address 252 18TH STREET, SUITE 5A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-04-25 2019-04-18 Address 252 18TH STREET, SUITE 2A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004335 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210706000051 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190418060143 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170808006055 2017-08-08 BIENNIAL STATEMENT 2017-04-01
130425000472 2013-04-25 ARTICLES OF ORGANIZATION 2013-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2551063 DCA-SUS CREDITED 2017-02-13 25 Suspense Account
2550719 DCA-SUS CREDITED 2017-02-10 75 Suspense Account
2550718 PROCESSING INVOICED 2017-02-10 25 License Processing Fee
2529025 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529204 BLUEDOT CREDITED 2017-01-09 100 Bluedot Fee
2529206 LICENSE CREDITED 2017-01-09 25 Home Improvement Contractor License Fee
2529024 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
500000.00
Date:
2020-04-28
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:
271464.79
Total Face Value Of Loan:
271464.79
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-03
Type:
Fat/Cat
Address:
12096 FLATLANDS AVENUE, BROOKLYN, NY, 11239
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-09-03
Type:
Prog Related
Address:
12096 FLATBUSH AVENUE, BROOKLYN, NY, 11239
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-10
Type:
Fat/Cat
Address:
203 NEWPORT STREET, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$374,787.7
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,787.7
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$378,545.85
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $374,785.7
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$271,464.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,464.79
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$274,774.43
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $271,464.79

Court Cases

Court Case Summary

Filing Date:
1993-01-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
UNITED CONCRETE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
UNITED CONCRETE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
UNITED CONCRETE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State