Search icon

S.D. CARRUTHERS SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.D. CARRUTHERS SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1958 (67 years ago)
Entity Number: 115391
ZIP code: 12809
County: Washington
Place of Formation: New York
Address: 1065 ROUTE 197, ARGYLE, NY, United States, 12809
Principal Address: 1065 RTE 197, ARGYLE, NY, United States, 12809

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD R CARRUTHERS Chief Executive Officer 1065 RTE 197, ARGYLE, NY, United States, 12809

DOS Process Agent

Name Role Address
S.D. CARRUTHERS SONS, INC. DOS Process Agent 1065 ROUTE 197, ARGYLE, NY, United States, 12809

Form 5500 Series

Employer Identification Number (EIN):
141441049
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-12-13 Address 1065 ROUTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
1998-12-02 2016-12-01 Address 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
1998-12-02 2024-12-13 Address 1065 RTE 197, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-12-02 Address ROUTE 197, ARGYLE, NY, 12809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001642 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221215002398 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201202060388 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007052 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006841 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
177342.00
Total Face Value Of Loan:
177342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-01
Type:
Planned
Address:
290 WASHINGTON AVE EXT., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-22
Type:
Planned
Address:
TROY BELTING BLDG. ROUTE 32, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-08
Type:
Referral
Address:
PRICE CHOPPER WAREHOUSE, RTE 7, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-15
Type:
Planned
Address:
ALGONQUIN MIDDLE SCHOOL RTE 66, Averill Park, NY, 12018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-21
Type:
Planned
Address:
MOSES LUDINGTON HOSPITAL, Ticonderoga, NY, 12883
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$177,342
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,297.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $177,342

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 638-6356
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State