Search icon

D'AGOSTINO CONCRETE, INC.

Company Details

Name: D'AGOSTINO CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1978 (47 years ago)
Entity Number: 489917
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 43 STERUP DR., R.D. #1, TROY, NY, United States, 12180
Principal Address: 43-STERUP DR, RD #1, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E D'AGOSTINO Chief Executive Officer 43 STERUP DR, RD 1, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 STERUP DR., R.D. #1, TROY, NY, United States, 12180

History

Start date End date Type Value
1996-05-08 1998-04-22 Address 43 STERUP DR.,, R.D. #1, TROY, NY, 12180, USA (Type of address: Service of Process)
1992-11-16 1996-05-08 Address 20 STERUP DR, RD #1, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-11-16 1996-05-08 Address 43-STERUP DR, RD #1, TROY, NY, 12180, USA (Type of address: Service of Process)
1978-05-18 1992-11-16 Address 43 STERUP DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161108010 2016-11-08 ASSUMED NAME LLC AMENDMENT 2016-11-08
20131210014 2013-12-10 ASSUMED NAME LLC INITIAL FILING 2013-12-10
060504002372 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040514002133 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020422002106 2002-04-22 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
81530.00
Total Face Value Of Loan:
81530.00
Date:
2020-05-15
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:
81530.00
Total Face Value Of Loan:
81530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-16
Type:
Planned
Address:
8 BRITTON WAY, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81530
Current Approval Amount:
81530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82157.67
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81530
Current Approval Amount:
81530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82061.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State