Search icon

IDEAL CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1953 (72 years ago)
Entity Number: 91928
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 400 KENNEDY ROAD, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 400 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
GRACE M. DETTELIS Chief Executive Officer 400 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Agent

Name Role Address
GRACE M. DETTELIS Agent 400 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 KENNEDY ROAD, CHEEKTOWAGA, NY, United States, 14227

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-897-1534
Contact Person:
GRACE DETTELIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/ZTRWL9376L66
User ID:
P0013404

Unique Entity ID

Unique Entity ID:
ZTRWL9376L66
CAGE Code:
1CHM0
UEI Expiration Date:
2026-02-12

Business Information

Division Name:
IDEAL CONCRETE, INC
Division Number:
IDEAL CONC
Activation Date:
2025-02-14
Initial Registration Date:
2001-08-24

Commercial and government entity program

CAGE number:
1CHM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-12

Contact Information

POC:
GRACE M. DETTELIS
Corporate URL:
http://www.idealconcreteinc.com

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 42 LACKAWANNA AVE., BUFFALO, NY, 14212, 2105, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 400 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2019-06-28 2024-09-17 Address 400 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2019-06-28 2024-09-17 Address 400 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Registered Agent)
2003-07-01 2019-06-28 Address 42 LACKAWANNA AVE, BUFFALO, NY, 14212, 2105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001859 2024-09-17 BIENNIAL STATEMENT 2024-09-17
190628000002 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
130718002420 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110722002477 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090701002664 2009-07-01 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667013C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
108030.00
Base And Exercised Options Value:
108030.00
Base And All Options Value:
108030.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-20
Description:
IGF::OT::IGF
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NA: REPAIR OR ALTERATION OF FUEL SUPPLY FACILITIES
Procurement Instrument Identifier:
W912PQ11C0031
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
157298.87
Base And Exercised Options Value:
157298.87
Base And All Options Value:
157298.87
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-06
Description:
REPLACE BOILER BASE SUPPLY B904
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
VA528C0077
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
118163.76
Base And Exercised Options Value:
118163.76
Base And All Options Value:
118163.76
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-01-23
Description:
EXPAND PHARMACY
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
157575.00
Total Face Value Of Loan:
157575.00
Date:
2020-06-17
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:
-165800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
165800.00
Total Face Value Of Loan:
165800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-02
Type:
Prog Related
Address:
4815 ELLICOTT STREET, BATAVIA, NY, 14021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-27
Type:
Planned
Address:
RT. 18 BRIDGE OVER SIX MILE CREEK, YOUNGSTOWN, NY, 14174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
275 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-01
Type:
Planned
Address:
275 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-23
Type:
Planned
Address:
1175 LOVEJOY ST, Buffalo, NY, 14212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$157,575
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,546.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $157,572
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$165,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,785.72
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $165,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-11
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
BURKE
Party Role:
Plaintiff
Party Name:
IDEAL CONCRETE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BUFFALO LABORERS WELFARE FUND
Party Role:
Plaintiff
Party Name:
IDEAL CONCRETE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNION LOCAL 210,
Party Role:
Plaintiff
Party Name:
IDEAL CONCRETE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State