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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCRETE WORKS CORP. 401(K) PLAN 2023 821728643 2024-05-28 CONCRETE WORKS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 238100
Sponsor’s telephone number 6319409690
Plan sponsor’s address 160 W. INDUSTRY CT SUITE E, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing KELLY LUNATI

DOS Process Agent

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

Permits

Number Date End date Type Address
B042025044A04 2025-02-13 2025-03-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 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
M012024250A62 2024-09-06 2024-09-17 PAVE STREET-W/ ENGINEERING & INSP FEE ALLEN STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022024241A56 2024-08-28 2024-09-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ALLEN STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M042024241A05 2024-08-28 2024-09-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ALLEN STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022024241A55 2024-08-28 2024-09-17 TEMPORARY PEDESTRIAN WALK ALLEN STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M012024241A49 2024-08-28 2024-09-17 RESET, REPAIR OR REPLACE CURB ALLEN STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M042024236A09 2024-08-23 2024-09-17 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR ALLEN STREET, MANHATTAN, FROM STREET RIVINGTON STREET
M012024236A95 2024-08-23 2024-09-17 RESET, REPAIR OR REPLACE CURB RIVINGTON STREET, MANHATTAN, FROM STREET ALLEN STREET TO STREET ORCHARD STREET
M042024236A12 2024-08-23 2024-09-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT RIVINGTON STREET, MANHATTAN, FROM STREET ALLEN STREET TO STREET ORCHARD 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 2024-10-14 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
2023-11-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-05-12 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data ALLEN STREET, FROM STREET RIVINGTON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly completed tangent ramps within the SE4 corner quadrant are non ADA. Measured in prism 9/19/24
2025-02-19 No data FRONT STREET, FROM STREET YORK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Please make corrections once paving is able to commence if it hasn't already, thank you
2025-02-18 No data ORCHARD STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation In front of #139, BPP restorations are match to grade at this time (1/2 +5) Also, multiple sidewalk flags have been restored in kind.
2025-01-30 No data HEGEMAN AVENUE, FROM STREET POWELL STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 corner quadrant was found to be ADA compliant. Measured and collected in prism on 10/3/23.
2025-01-30 No data HEGEMAN AVENUE, FROM STREET SACKMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NE3 corner found not to be ADA compliant, however landing area has been fixed . Ramps are functional and accessible. Re Measured & collected in Prism on 10/3/23.
2025-01-26 No data ALLEN STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reconstructed, along with new sidewalk and BPP - in compliance. 138-148 Allen St.
2025-01-04 No data FRONT STREET, FROM STREET RAMP TO STREET YORK STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest Denied/ Repaired. CAR is warranted, but roadway to be finalized before half plus 5 feet is complete.
2025-01-04 No data YORK STREET, FROM STREET BEND TO STREET FRONT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest Denied/ Repaired. CAR is warranted, but roadway to be finalized before half plus 5 feet is complete.
2024-12-12 No data FRONT STREET, FROM STREET RAMP TO STREET YORK STREET No data Street Construction Inspections: Post-Audit Department of Transportation The temporary restoration at the curb is overdue for final. Permit #B012024212A12 expired 8/23/24.
2024-12-09 No data YORK STREET, FROM STREET BEND TO STREET FRONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation The temporary restoration at the curb in the parking lane is overdue for final. Permit #B012024214B34 expired 8/23/2024.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346617954 0215000 2023-04-06 333 14TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-04-06
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1661789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-06-23
Current Penalty 10938.0
Initial Penalty 10938.0
Contest Date 2023-07-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. Location: a) Worksite; second and third floor a) On or about 4/6/2023, employees were cutting iron rebars and drilling holes into a concrete wall without the use of eye or face protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371647704 2020-05-01 0235 PPP 160 W INDUSTRY CT STE E, DEER PARK, NY, 11729
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262637
Loan Approval Amount (current) 262637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265382.43
Forgiveness Paid Date 2021-05-21
3828208801 2021-04-15 0235 PPS 160 W Industry Ct Ste E, Deer Park, NY, 11729-4615
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167827
Loan Approval Amount (current) 167827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4615
Project Congressional District NY-02
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169220.43
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4248040 Intrastate Non-Hazmat 2024-05-31 - - 3 3 Private(Property)
Legal Name CONCRETE WORKS CORP
DBA Name -
Physical Address 160 W INDUSTRY CT STE E , DEER PARK, NY, 11729-4615, US
Mailing Address 160 W INDUSTRY CT STE E , DEER PARK, NY, 11729-4615, US
Phone (631) 940-9690
Fax -
E-mail RLUNATI@LUNATIGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204862 Miller Act 2022-06-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1196000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-10
Termination Date 1900-01-01
Section 3131
Status Pending

Parties

Name CONCRETE WORKS CORP
Role Plaintiff
Name VOLMAR CONSTRUCTION INC.
Role Defendant
2204857 Miller Act 2022-06-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1196000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-10
Termination Date 2022-06-22
Section 3131
Status Terminated

Parties

Name CONCRETE WORKS CORP
Role Plaintiff
Name VOLMAR CONSTRUCTION INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State