Search icon

FELICETTI CONCRETE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELICETTI CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1979 (46 years ago)
Entity Number: 584287
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY W FELICETTI Chief Executive Officer 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Form 5500 Series

Employer Identification Number (EIN):
161136790
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-19 2005-12-13 Address 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Service of Process)
2003-09-19 2005-12-13 Address 953 MCKINLEY AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-12-13 Address 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Principal Executive Office)
1995-05-09 2003-09-19 Address 4129 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Principal Executive Office)
1995-05-09 2003-09-19 Address 4129 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200618022 2020-06-18 ASSUMED NAME LLC INITIAL FILING 2020-06-18
051213002072 2005-12-13 BIENNIAL STATEMENT 2005-09-01
030919002274 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011002002421 2001-10-02 BIENNIAL STATEMENT 2001-09-01
971006002165 1997-10-06 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2010-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-06
Type:
Planned
Address:
4129 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,378.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,800
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$48,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,432.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 284-5751
Add Date:
2003-07-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State