Search icon

DEAL CONCRETE CORP.

Company Details

Name: DEAL CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950839
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: PO BOX 2038 ST JAMES NY 11780, 38 SOUTHERN BLVD SUITE 10, NESCONSET, NY, United States, 11767
Principal Address: 38 SOUTHERN BLVD, SUITE 10, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN DEALMEIDA DOS Process Agent PO BOX 2038 ST JAMES NY 11780, 38 SOUTHERN BLVD SUITE 10, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
BRIAN DEALMEIDA Chief Executive Officer PO BOX 2038, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-05-01 2024-05-01 Address PO BOX 2038, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-01 2024-05-01 Address 8 TRACKER LANE, S. SETAUKET, NY, 11720, USA (Type of address: Service of Process)
2016-05-20 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-20 2017-11-01 Address 11 HAVERFORD LN., CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501036783 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220825002666 2022-08-25 BIENNIAL STATEMENT 2022-05-01
220413001925 2022-04-13 BIENNIAL STATEMENT 2020-05-01
171101000343 2017-11-01 CERTIFICATE OF CHANGE 2017-11-01
160520010296 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740428005 2020-07-08 0235 PPP 38 SOUTHERN BLVD STE 10, NESCONSET, NY, 11767-1002
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224680
Loan Approval Amount (current) 224680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1002
Project Congressional District NY-01
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226261.99
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2945784 Intrastate Non-Hazmat 2024-04-01 75000 2023 17 6 Private(Property)
Legal Name DEAL CONCRETE CORP
DBA Name -
Physical Address 38 SOUTHERN BLVD SUITE 10, NESCONSET, NY, 11767, US
Mailing Address PO BOX 2038, ST JAMES, NY, 11780, US
Phone (631) 319-6117
Fax (631) 319-6118
E-mail DEALCONCRETE@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State