Search icon

DE THOMAS & SON CONCRETE CORP.

Company Details

Name: DE THOMAS & SON CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899634
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 163 SULLIVAN LN, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-333-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 SULLIVAN LN, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
THOMAS BUSCHER Chief Executive Officer 163 SULLIVAN LN, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1250872-DCA Active Business 2007-03-29 2025-02-28

Permits

Number Date End date Type Address
Q042020252A05 2020-09-08 2020-10-08 REPLACE SIDEWALK UNION STREET, QUEENS, FROM STREET 29 ROAD TO STREET 31 ROAD

History

Start date End date Type Value
1994-03-29 1998-04-16 Address 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-03-29 1998-04-16 Address 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-03-29 1998-04-16 Address 163 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1984-03-06 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-06 1994-03-29 Address 34 ALICE LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002019 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120521002127 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100324002930 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080311002844 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002855 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582042 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3296780 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2914215 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2546126 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
1940288 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1940287 TRUSTFUNDHIC CREDITED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
824331 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
824340 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
824333 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
824332 CNV_TFEE INVOICED 2011-06-15 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
15554.00
Total Face Value Of Loan:
15554.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15554
Current Approval Amount:
15554
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15625.29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State