Search icon

RCC CONCRETE CORP.

Company Details

Name: RCC CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1980 (44 years ago)
Entity Number: 662668
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 74 STATE STREET / 2ND FL, WESTBURY, NY, United States, 11590

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
RCC CONCRETE CORP. 401(K) PLAN 2020 112551447 2021-06-24 RCC CONCRETE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2019 112551447 2020-06-01 RCC CONCRETE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing JOSEPH TANG
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2018 112551447 2019-09-10 RCC CONCRETE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2017 112551447 2018-09-23 RCC CONCRETE CORP. 11
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing JOSEPH TANG
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2017 112551447 2019-09-09 RCC CONCRETE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2016 112551447 2017-09-11 RCC CONCRETE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2015 112551447 2016-08-10 RCC CONCRETE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2014 112551447 2015-08-28 RCC CONCRETE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2013 112551447 2014-06-19 RCC CONCRETE CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JOSEPH TANG
RCC CONCRETE CORP. 401(K) PLAN 2012 112551447 2013-06-02 RCC CONCRETE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5162796787
Plan sponsor’s address 74 STATE STREET, 2ND FLOOR, WESTBURY, NY, 115905030

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing JOSEPH TANG

Chief Executive Officer

Name Role Address
DAVID LEE Chief Executive Officer 74 STATE STREET / 2ND FL, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 STATE STREET / 2ND FL, WESTBURY, NY, United States, 11590

Permits

Number Date End date Type Address
Q022024116A44 2024-04-25 2024-05-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A43 2024-04-25 2024-05-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A42 2024-04-25 2024-05-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A41 2024-04-25 2024-05-29 OCCUPANCY OF SIDEWALK AS STIPULATED 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A40 2024-04-25 2024-05-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A39 2024-04-25 2024-05-29 OCCUPANCY OF ROADWAY AS STIPULATED 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024116A38 2024-04-25 2024-05-29 TEMPORARY PEDESTRIAN WALK 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q042024116A61 2024-04-25 2024-05-29 REPLACE SIDEWALK 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024088B57 2024-03-28 2024-04-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH
Q022024088B55 2024-03-28 2024-04-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 28 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH

History

Start date End date Type Value
2024-06-14 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-06 2010-11-15 Address 123 FRONT ST, STE 106, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-11-06 2010-11-15 Address 123 FRONT ST, STE 106, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-11-06 2010-11-15 Address 123 FRONT ST, STE 106, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-10-31 2008-11-06 Address 266 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-06-26 2008-11-06 Address 266 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1995-06-26 2000-10-31 Address 266 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-06-26 2008-11-06 Address 266 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101006707 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006977 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141113006146 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121121006057 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101115002364 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081106002759 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061026003298 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041229002143 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021112002399 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001031002273 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-16 No data 28 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Barriers in the parking lane to form temporary walkway.
2024-05-10 No data 28 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Barriers with fence in SW street.
2023-11-29 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Yodock barricades with fence on top in roadway, closer to Queens Plaza N, corner property buildings operation, 2711.
2023-11-19 No data 28 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation Plastic barriers stored in the streets.
2023-10-12 No data 5 AVENUE, FROM STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are non Ada compliant. Measured in prism 12/2/20
2023-02-16 No data 5 AVENUE, FROM STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are non Ada compliant. Measured in prism 12/2/20
2023-01-10 No data 5 AVENUE, FROM STREET EAST 39 STREET TO STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found sidewalk curb reset and replaced with expansion joints sealed.
2022-08-10 No data 5 AVENUE, FROM STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are functional and accessible. Non Ada compliant. Measured in prism on 12/2/20
2022-01-31 No data 5 AVENUE, FROM STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the SE4 corner quadrant are functional and accessible. Non Ada compliant. Measured in prism on 12/2/20
2021-12-30 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done for curb.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230045 Office of Administrative Trials and Hearings Issued Calendared 2024-09-14 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316219492 0215000 2011-12-12 647 FULTON ST, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-24
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 203183942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2012-05-23
Abatement Due Date 2012-06-04
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2012-05-23
Abatement Due Date 2012-06-04
Initial Penalty 4410.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2012-05-23
Abatement Due Date 2012-06-04
Current Penalty 4410.0
Initial Penalty 4410.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-05-23
Abatement Due Date 2012-06-04
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05
309595015 0216000 2006-08-15 810 CENTRAL PARK AVE., YONKERS, NY, 10704
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-10-11
Emphasis N: AMPUTATE
Case Closed 2006-10-17

Related Activity

Type Referral
Activity Nr 202029930
Safety Yes
309958783 0215000 2006-05-02 765 5TH AVE. - PLAZA HOTEL, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-05-02
Case Closed 2006-05-22

Related Activity

Type Complaint
Activity Nr 205817422
Safety Yes
Health Yes
309235570 0215000 2005-08-29 247 REMSEN STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-30
Emphasis L: FALL
Case Closed 2005-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-10-12
Abatement Due Date 2005-10-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-10-12
Abatement Due Date 2005-10-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-10-12
Abatement Due Date 2005-10-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-10-12
Abatement Due Date 2005-10-17
Current Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-10-12
Abatement Due Date 2005-10-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
305742603 0215000 2002-06-28 765 5TH AVE. - PLAZA HOTEL, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 750.0
Initial Penalty 2500.0
Contest Date 2002-12-26
Final Order 2003-05-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 750.0
Initial Penalty 2500.0
Contest Date 2002-12-26
Final Order 2003-05-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 750.0
Initial Penalty 2500.0
Contest Date 2002-12-26
Final Order 2003-05-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 750.0
Initial Penalty 2500.0
Contest Date 2002-12-26
Final Order 2003-05-05
Nr Instances 2
Nr Exposed 2
Gravity 10
109919480 0215000 1996-02-12 647 FIFTH AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-02-13
Emphasis L: GUTREH
Case Closed 1996-03-28

Related Activity

Type Complaint
Activity Nr 79282729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1996-03-04
Abatement Due Date 1996-03-07
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 1996-03-04
Abatement Due Date 1996-03-07
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1996-03-04
Abatement Due Date 1996-03-07
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
106760077 0215600 1990-09-19 142-02 20TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1991-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-28
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-28
Abatement Due Date 1991-01-31
Nr Instances 1
Nr Exposed 7
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760417109 2020-04-13 0235 PPP 74 State Street 2nd Floor, WESTBURY, NY, 11590-5044
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393610
Loan Approval Amount (current) 393610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5044
Project Congressional District NY-03
Number of Employees 27
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 395777.55
Forgiveness Paid Date 2020-11-03
4123958307 2021-01-22 0235 PPS 74 State St Ste 2, Westbury, NY, 11590-5044
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476750
Loan Approval Amount (current) 476750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5044
Project Congressional District NY-03
Number of Employees 30
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 480015.41
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1359920 Intrastate Non-Hazmat 2024-10-15 1 2023 2 2 Private(Property)
Legal Name RCC CONCRETE CORP
DBA Name -
Physical Address 74 STATE STREET 2ND FLOOR, WESTBURY, NY, 11590, US
Mailing Address 74 STATE STREET 2ND FLOOR, WESTBURY, NY, 11590, US
Phone (516) 279-6787
Fax (516) 280-6793
E-mail KSPEARS@RCCCONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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
2306216 Employee Retirement Income Security Act (ERISA) 2023-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3435000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-18
Termination Date 2023-10-16
Section 1132
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name RCC CONCRETE CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State