Search icon

CAPITAL CONCRETE NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CONCRETE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4790048
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE SUITE 421, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVENUE, SUITE 421, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL CONCRETE NY INC. DOS Process Agent 199 LEE AVE SUITE 421, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOSES KAHAN Chief Executive Officer 199 LEE AVENUE, SUITE 421, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NK53RW4LRJX7
CAGE Code:
97NL2
UEI Expiration Date:
2022-12-23

Business Information

Activation Date:
2021-12-06
Initial Registration Date:
2021-11-23

History

Start date End date Type Value
2025-03-27 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200102062365 2020-01-02 BIENNIAL STATEMENT 2019-07-01
150715010241 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
307590.00
Total Face Value Of Loan:
307590.00
Date:
2020-08-04
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:
-307591.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-06-18
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:
-307591.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-01
Type:
Referral
Address:
2230 CROPSEY AVE, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-01
Type:
FollowUp
Address:
291 LIVINGSTON STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-10
Type:
Referral
Address:
2230 CROPSEY AVENUE, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-05-22
Type:
Referral
Address:
291 LIVINGSTON STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-23
Type:
Complaint
Address:
225 9TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307222
Current Approval Amount:
307222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
309831.34
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307590
Current Approval Amount:
307590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311759.9

Court Cases

Court Case Summary

Filing Date:
2024-04-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GIL MORENO
Party Role:
Plaintiff
Party Name:
CAPITAL CONCRETE NY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State