Search icon

CONCRETE WORKS CORP

Company Details

Name: CONCRETE WORKS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147205
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 160 WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH E LUNATI DOS Process Agent 160 WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
821728643
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025133B70 2025-05-13 2025-06-12 PAVE STREET-W/ ENGINEERING & INSP FEE YORK STREET, BROOKLYN, FROM STREET BEND TO STREET CADMAN PLAZA EAST
B012025133B68 2025-05-13 2025-06-12 PAVE STREET-W/ ENGINEERING & INSP FEE FRONT STREET, BROOKLYN, FROM STREET MAIN STREET TO STREET YORK STREET
B012025133B69 2025-05-13 2025-06-12 PAVE STREET-W/ ENGINEERING & INSP FEE YORK STREET, BROOKLYN, FROM STREET BEND TO STREET FRONT STREET
B012025044A93 2025-02-13 2025-03-11 RESET, REPAIR OR REPLACE CURB YORK STREET, BROOKLYN, FROM STREET BEND TO STREET FRONT STREET
B042025044A04 2025-02-13 2025-03-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT YORK STREET, BROOKLYN, FROM STREET BEND TO STREET FRONT STREET

History

Start date End date Type Value
2024-11-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327002908 2025-03-27 BIENNIAL STATEMENT 2025-03-27
170602010023 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-06
Type:
Planned
Address:
333 14TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262637
Current Approval Amount:
262637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265382.43
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167827
Current Approval Amount:
167827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169220.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-05-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
CONCRETE WORKS CORP
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
CONCRETE WORKS CORP
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State