Search icon

S.D. CARRUTHERS SONS, INC.

Company Details

Name: S.D. CARRUTHERS SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1958 (66 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2023 141441049 2024-05-20 S.D. CARRUTHERS SONS, INC. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2024-05-20
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2022 141441049 2023-07-06 S.D. CARRUTHERS SONS, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2021 141441049 2022-05-20 S.D. CARRUTHERS SONS, INC. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2022-05-20
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2020 141441049 2021-06-04 S.D. CARRUTHERS SONS, INC. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2021-06-04
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2019 141441049 2020-04-28 S.D. CARRUTHERS SONS, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2020-04-28
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2018 141441049 2019-06-17 S.D. CARRUTHERS SONS, INC. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2017 141441049 2018-04-10 S.D. CARRUTHERS SONS, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2018-04-10
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2016 141441049 2017-04-11 S.D. CARRUTHERS SONS, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2017-04-11
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2015 141441049 2016-02-26 S.D. CARRUTHERS SONS, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2016-02-26
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2016-02-26
Name of individual signing GERALD CARRUTHERS
S.D. CARRUTHERS SONS, INC. PROFIT SHARING 401(K) PLAN 2014 141441049 2015-04-25 S.D. CARRUTHERS SONS, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5186388277
Plan sponsor’s address 1065 ROUTE 197, ARGYLE, NY, 12809

Signature of

Role Plan administrator
Date 2015-04-25
Name of individual signing GERALD CARRUTHERS
Role Employer/plan sponsor
Date 2015-04-25
Name of individual signing GERALD CARRUTHERS

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

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)
1992-12-10 1998-12-02 Address ROUTE 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: Principal Executive Office)
1963-12-16 1992-12-10 Address NO ST. ADD., ARGYLE, NY, USA (Type of address: Service of Process)
1958-12-19 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1958-12-19 1963-12-16 Address NO ST. ADD., GREENWICH, NY, 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
141201006789 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006245 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101207002823 2010-12-07 BIENNIAL STATEMENT 2010-12-01
081124002601 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061117002044 2006-11-17 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342288305 0213100 2017-05-01 290 WASHINGTON AVE EXT., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-01
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2017-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: (a) Roof of building, during roofing work: On or prior to 5/1/17, one portable fire extinguisher (on fall protection cart) was available to protect a roof area of approximately 22,000 sf.
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2017-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 3
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection. (a) Roof of building, during roofing work: On or about 5/1/17, extension cords used for power to tools including, but not limited to Leister hot air welders, DeWalt screw guns, and a Porter Cable pancake compressor were connected to existing 120V AC GFCI receptacles located at air handling units #3, #7, and #17. GFCIs on the air handling units failed to trip when tested.
302003132 0213100 1998-04-22 TROY BELTING BLDG. ROUTE 32, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-22
Emphasis L: FALL
Case Closed 1998-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
108654518 0213100 1992-10-08 PRICE CHOPPER WAREHOUSE, RTE 7, ROTTERDAM, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Case Closed 1993-01-04

Related Activity

Type Referral
Activity Nr 901835207
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-29
Abatement Due Date 1992-11-16
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-29
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883227401 2020-05-05 0248 PPP 1065 ROUTE 197, ARGYLE, NY, 12809
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177342
Loan Approval Amount (current) 177342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARGYLE, WASHINGTON, NY, 12809-0001
Project Congressional District NY-21
Number of Employees 16
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179297.69
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
198731 Interstate 2024-12-13 10000 2023 1 1 Private(Property)
Legal Name S D CARRUTHERS SONS INC
DBA Name -
Physical Address 1065 RT 197, ARGYLE, NY, 12809, US
Mailing Address 1065 RT 197, ARGYLE, NY, 12809, US
Phone (518) 638-8277
Fax (518) 638-6356
E-mail INFO@SDCARRUTHERS.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: 02 Mar 2025

Sources: New York Secretary of State