Search icon

LNC CONCRETE, INC.

Company Details

Name: LNC CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4654582
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 179 DIVISION AVE., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 DIVISION AVE., MASSAPEQUA, NY, United States, 11758

Permits

Number Date End date Type Address
M042025094A17 2025-04-04 2025-04-27 REPAIR SIDEWALK WEST 18 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025094B39 2025-04-04 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 18 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025094B38 2025-04-04 2025-04-27 TEMPORARY PEDESTRIAN WALK WEST 18 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025094B40 2025-04-04 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 18 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M042025051A06 2025-02-20 2025-03-22 REPAIR SIDEWALK 2 AVENUE, MANHATTAN, FROM STREET EAST 32 STREET TO STREET EAST 33 STREET
M022025049A61 2025-02-18 2025-03-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 9 AVENUE, MANHATTAN, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET
M042025049A09 2025-02-18 2025-03-13 REPAIR SIDEWALK 9 AVENUE, MANHATTAN, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET
M042025029A14 2025-01-29 2025-02-22 REPAIR SIDEWALK 2 AVENUE, MANHATTAN, FROM STREET EAST 32 STREET TO STREET EAST 33 STREET
M022024319D28 2024-11-14 2024-12-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042024319A18 2024-11-14 2024-12-06 REPAIR SIDEWALK EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-22 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141022010107 2014-10-22 CERTIFICATE OF INCORPORATION 2014-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data 2 AVENUE, FROM STREET EAST 32 STREET TO STREET EAST 33 STREET No data Street Construction Inspections: Active Department of Transportation New sidewalk flags installed.
2023-02-08 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bluestone sidewalk flags repaired in front of 149 Kane Street.
2023-01-23 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Complaint Department of Transportation At time of inspection, I observed no crew on site. They have closed off a portion of the sidewalk but have provided a clear 5 foot clear walkway on the sidewalk. Pass.
2023-01-20 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Complaint Department of Transportation Contractor is currently repairing a bluestone sidewalk. They have closed off the sidewalk at their work site and have posted signs to direct pedestrians to the opposite sidewalk.
2023-01-13 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation No lull machine
2022-11-01 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Construction container placed on the roadway.
2022-10-04 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation No construction materials placed on street. No impaction to conventional bike lane.
2022-08-17 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation Construction materials placed on street. No impaction to conventional bike lane.
2022-08-11 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY
2022-05-04 No data KANE STREET, FROM STREET CHEEVER PLACE TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation No materials placed on street currently. Conventional bike lane is clear.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341414860 0215000 2016-04-20 7516 BAY PARKWAY, BROOKLYN, NY, 11214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-20
Emphasis L: FALL
Case Closed 2017-03-03

Related Activity

Type Complaint
Activity Nr 1083155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-09-12
Current Penalty 3300.0
Initial Penalty 4988.0
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. An employee was exposed to fall hazards while working from the bucket of a mini excavator. Site: 7516 Bay Parkway Brooklyn, NY On or about 4/20/16 a) An employee was riding in and working from the bucket of a mini excavator of approximately 10 feet from the bucket to the ground floor. AMONG OTHER METHODS, FEASIBLE AND ACCEPTABLE ABATEMENT METHODS TO CORRECT THIS HAZARDS ARE: 1. Prohibit employees to ride in and work from the bucket of any excavator. 2. Follow the Construction Industry Manufacturers Association (CIMA) recommendations for safe operations procedures contained in their manual. "Safety Manual for Users, Operators and Maintenance Personnel.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2016-09-12
Current Penalty 1100.0
Initial Penalty 2138.0
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. Site: 7516 Bay Parkway Brooklyn NY On or about 4/20/16 a) Receptacle used to energize a Ryobi grinder and a Makita compressor was not mounted or secured, It was on the floor.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-09-12
Current Penalty 3300.0
Initial Penalty 4988.0
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports. Site: 7516 Bay Parkway Brooklyn NY On or about 4/20/16 a) Employees worked from a tubular welded frame scaffold which was not fully planked.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-09-12
Current Penalty 3300.0
Initial Penalty 4988.0
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement. Site: 7516 Bay Parkway Brooklyn NY On or about 4/20/16 a) An employee doing form work was working next to unprotected rebar on an existing wall of the foundation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240947705 2020-05-01 0235 PPP 179 DIVISION AVE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 70
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34334.13
Forgiveness Paid Date 2021-04-28
4770538502 2021-02-26 0235 PPS 179 Division Ave, Massapequa, NY, 11758-7107
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9087
Loan Approval Amount (current) 9087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-7107
Project Congressional District NY-02
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9162.2
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State