Search icon

MANHATTAN CONCRETE, LLC

Company Details

Name: MANHATTAN CONCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4802952
ZIP code: 10013
County: Orange
Place of Formation: New York
Address: 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MANHATTAN CONCRETE LLC DOS Process Agent 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

Permits

Number Date End date Type Address
M022023005C68 2023-01-05 2023-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022023005C67 2023-01-05 2023-03-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022023005C64 2023-01-05 2023-03-31 PLACE CRANE OR SHOVEL ON STREET WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022023005C66 2023-01-05 2023-03-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022023005C65 2023-01-05 2023-03-31 PLACE CRANE OR SHOVEL ON STREET WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022023005C69 2023-01-05 2023-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
B022022343A26 2022-12-09 2023-02-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST JOHNS PLACE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022022343A24 2022-12-09 2023-02-24 CROSSING SIDEWALK ST JOHNS PLACE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022022343A23 2022-12-09 2023-02-24 PLACE MATERIAL ON STREET ST JOHNS PLACE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B022022343A25 2022-12-09 2023-02-24 OCCUPANCY OF ROADWAY AS STIPULATED ST JOHNS PLACE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE

History

Start date End date Type Value
2015-08-11 2023-08-01 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-08-11 2023-08-01 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128013419 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230801010125 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220306000078 2022-03-06 BIENNIAL STATEMENT 2021-08-01
180808000261 2018-08-08 CERTIFICATE OF PUBLICATION 2018-08-08
150811000371 2015-08-11 ARTICLES OF ORGANIZATION 2015-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 No data WEST 96 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation NO CRANE OR SHOVEL ON STREET
2022-12-13 No data ST JOHNS PLACE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers placed down in front.
2022-12-07 No data WEST 96 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2022-09-06 No data ST JOHNS PLACE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No materials placed on street.
2022-07-19 No data WEST 13 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored after vault work is acceptable.
2022-06-28 No data WEST 13 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration remains acceptable at this time.
2022-06-15 No data ST JOHNS PLACE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not active at this time.
2022-04-20 No data ST JOHNS PLACE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No materials placed on street for BO site. Both conventional bike lanes are clear.
2022-04-01 No data WEST 13 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation AKA 33 9 Ave, multiple sidewalk flags restored with vault work.
2022-03-14 No data WEST 13 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Near AKA 33, sidewalk and vault work is acceptable.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919847705 2020-05-01 0202 PPP 511 Canal Street Fl 4, New York, NY, 10013
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1462905
Loan Approval Amount (current) 1462905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1483105.11
Forgiveness Paid Date 2021-09-23
7778588308 2021-01-28 0202 PPS 511 Canal St Rm 400, New York, NY, 10013-1301
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1462905
Loan Approval Amount (current) 1462905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1301
Project Congressional District NY-10
Number of Employees 185
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1483586.07
Forgiveness Paid Date 2022-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3340045 Intrastate Non-Hazmat 2024-03-05 5000 2023 1 1 Private(Property)
Legal Name MANHATTAN CONCRETE LLC
DBA Name -
Physical Address 511 CANAL ST FL 6, NEW YORK, NY, 10013-1301, US
Mailing Address 511 CANAL ST FL 6, NEW YORK, NY, 10013-1301, US
Phone (212) 235-2017
Fax -
E-mail R.FINNELLI@MANHATTANCONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABTI00029
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-02-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 83310MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD0W5HT8GED49622
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-20
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-20
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-20
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402027 Other Contract Actions 2024-03-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-20
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name QUISHPE
Role Plaintiff
Name MANHATTAN CONCRETE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State