Search icon

FULMONT READY-MIX COMPANY, INC.

Company Details

Name: FULMONT READY-MIX COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1978 (47 years ago)
Entity Number: 492217
ZIP code: 12010
County: Fulton
Place of Formation: New York
Principal Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010
Address: 1250 Riverfront Center, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULMONT READY-MIX COMPANY, INC. DOS Process Agent 1250 Riverfront Center, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN A. TESIERO Chief Executive Officer 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Permits

Number Date End date Type Address
50679 2024-08-13 2026-04-10 Mined land permit East of CR 122 (Maple Ave Ext) 900' S of Johnson Ave intersection
50019 2024-05-02 2029-05-01 Mined land permit East of CR 122, west of North Perry St., behind Ferndale Cemetery

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-06-04 Address 1250 Riverfront Center, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2023-06-27 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-06-04 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2010-06-22 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-07-29 2010-06-22 Address 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-07-13 2008-07-29 Address MCKAY ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-12-14 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1996-06-12 2006-07-13 Address 774 STATE HIGHWAY 5 S, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604000724 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230627003738 2023-06-27 BIENNIAL STATEMENT 2022-06-01
200601060281 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181204007208 2018-12-04 BIENNIAL STATEMENT 2018-06-01
160602006997 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006782 2014-06-09 BIENNIAL STATEMENT 2014-06-01
20131120020 2013-11-20 ASSUMED NAME CORP INITIAL FILING 2013-11-20
120712002535 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100622002365 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080729002978 2008-07-29 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207107708 2020-05-01 0248 PPP 1250 Riverfront Ctr, Amsterdam, NY, 12010
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358685
Loan Approval Amount (current) 358685
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Amsterdam, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 34
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362075.31
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State