Search icon

PECONIC READY MIX CORP.

Company Details

Name: PECONIC READY MIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967001
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: PO BOX 1162, CUTCHOGUE, NY, United States, 11935
Principal Address: COX LANE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CARNEVALE Chief Executive Officer PO BOX 1162, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
MARIO CARNEVALE DOS Process Agent PO BOX 1162, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
1985-01-16 1997-05-15 Address P.O.B. 600, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030214002613 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010316002598 2001-03-16 BIENNIAL STATEMENT 2001-01-01
990222002285 1999-02-22 BIENNIAL STATEMENT 1999-01-01
970515002781 1997-05-15 BIENNIAL STATEMENT 1997-01-01
B183018-3 1985-01-16 CERTIFICATE OF INCORPORATION 1985-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559707205 2020-04-15 0235 PPP 8965 COX LN, CUTCHOGUE, NY, 11935-1124
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28445
Loan Approval Amount (current) 28445
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 CUTCHOGUE, SUFFOLK, NY, 11935-1124
Project Congressional District NY-01
Number of Employees 2
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28705.29
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1181843 Intrastate Non-Hazmat 2024-07-08 27000 2023 3 3 Private(Property)
Legal Name PECONIC READY MIX CORP
DBA Name -
Physical Address 6965 COX LANE, CUTCHOGUE, NY, 11935, US
Mailing Address PO BOX 1162, CUTCHOGUE, NY, 11935, US
Phone (516) 903-1954
Fax -
E-mail MARIO@PECONICREADYMIXCORP.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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State