Search icon

LEONE CONCRETE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONE CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512238
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 153 YETMAN AVENUE, STATEN ISLAND, NJ, United States, 10307
Principal Address: 153 YETMAN AVENUE, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 917-681-7035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONE CONCRETE INC. DOS Process Agent 153 YETMAN AVENUE, STATEN ISLAND, NJ, United States, 10307

Chief Executive Officer

Name Role Address
FRANCESCO LELLA Chief Executive Officer 153 YETMAN AVENUE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
2026918-DCA Inactive Business 2015-08-11 2023-02-28

History

Start date End date Type Value
2023-08-15 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-13 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-13 2019-06-18 Address 517 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618060275 2019-06-18 BIENNIAL STATEMENT 2018-01-01
140113010039 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275953 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3275952 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899862 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899861 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510038 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510037 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2149382 FINGERPRINT INVOICED 2015-08-11 75 Fingerprint Fee
2149380 TRUSTFUNDHIC INVOICED 2015-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2149379 LICENSE INVOICED 2015-08-11 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
27072.00
Total Face Value Of Loan:
27072.00
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:
27072.00
Total Face Value Of Loan:
27072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-10
Type:
Planned
Address:
7 FROSINONE LANE, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-29
Type:
Fat/Cat
Address:
2333 FOREST AVE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-01
Type:
Referral
Address:
346 43RD STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27072
Current Approval Amount:
27072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27301.93
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27072
Current Approval Amount:
27072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27266.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State