Search icon

NEXTGEN READY-MIX CORP.

Company Details

Name: NEXTGEN READY-MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024671
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 8 Cain Drive, Brentwood, NY, United States, 11717

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEXTGEN READY-MIX CORP. DOS Process Agent 8 Cain Drive, Brentwood, NY, United States, 11717

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MICHAEL FLORENTINO Chief Executive Officer 8 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-03-04 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-01 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-10-18 2022-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-10-18 2024-03-04 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-10-18 2024-03-04 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005269 2024-03-04 BIENNIAL STATEMENT 2024-03-04
161018010171 2016-10-18 CERTIFICATE OF INCORPORATION 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545457410 2020-05-18 0235 PPP 115 CYPRESS DR, KINGS PARK, NY, 11754
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149547.77
Loan Approval Amount (current) 149547.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151268.59
Forgiveness Paid Date 2021-07-14
3842798407 2021-02-05 0235 PPS 8 Cain Dr, Brentwood, NY, 11717-1260
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1260
Project Congressional District NY-02
Number of Employees 8
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141346.3
Forgiveness Paid Date 2022-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State