Search icon

DYNAMIC CONCRETE WNY LLC

Company Details

Name: DYNAMIC CONCRETE WNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278709
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 162 CALEDONIA ST SUITE B, LOCKPORT, NY, United States, 14094

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC CONCRETE WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824300918 2022-06-20 DYNAMIC CONCRETE WNY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7163904723
Plan sponsor’s address 162 CALEDONIA ST, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
DYNAMIC CONCRETE WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824300918 2021-06-21 DYNAMIC CONCRETE WNY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7163904723
Plan sponsor’s address 162 CALEDONIA ST, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
DYNAMIC CONCRETE WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 824300918 2020-07-01 DYNAMIC CONCRETE WNY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7163904723
Plan sponsor’s address 162 CALEDONIA ST, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS
DYNAMIC CONCRETE WNY LLC 401 K PROFIT SHARING PLAN TRUST 2018 824300918 2019-04-11 DYNAMIC CONCRETE WNY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7163904723
Plan sponsor’s address 162 CALEDONIA ST, LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
EDWARD GEORGE MOLLOSKY DOS Process Agent 162 CALEDONIA ST SUITE B, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
EDWARD GEORGE MOLLOSKY Agent 162 CALEDONIA ST SUITE B, LOCKPORT, NY, 14094

Filings

Filing Number Date Filed Type Effective Date
180201010476 2018-02-01 ARTICLES OF ORGANIZATION 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762958303 2021-01-23 0296 PPS 162 CALEDONIA ST, LOCKPORT, NY, 14094
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094
Project Congressional District NY-27
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27891.24
Forgiveness Paid Date 2021-10-06
1996037203 2020-04-15 0296 PPP 162 caledonia st 1, lockport, NY, 14094
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28102.98
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State