Search icon

POMPA BROS., INC.

Company Details

Name: POMPA BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (36 years ago)
Entity Number: 1234063
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 5 PERTIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POMPA BROS., INC. 401(K) PLAN 2023 141713907 2024-04-19 POMPA BROS., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2024-04-19
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2022 141713907 2023-07-19 POMPA BROS., INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2021 141713907 2022-08-24 POMPA BROS., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2022-08-24
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2020 141713907 2021-06-16 POMPA BROS., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2019 141713907 2020-07-13 POMPA BROS., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2018 141713907 2019-06-18 POMPA BROS., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2017 141713907 2018-06-28 POMPA BROS., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2016 141713907 2017-03-27 POMPA BROS., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2017-03-27
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2015 141713907 2016-04-19 POMPA BROS., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing MARIANNE P LAROCHE
POMPA BROS., INC. 401(K) PLAN 2014 141713907 2015-07-14 POMPA BROS., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 212310
Sponsor’s telephone number 5185873043
Plan sponsor’s address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MARIANNE P LAROCHE
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing MARIANNE P LAROCHE

Chief Executive Officer

Name Role Address
MARIANNE POMPA LAROCHE Chief Executive Officer 454 MALTA AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
POMPA BROS., INC. DOS Process Agent 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866

Permits

Number Date End date Type Address
50264 2023-07-29 2028-07-28 Mined land permit South of Wells Rd., west of SR 9N
50065 2023-03-29 2026-07-06 Mined land permit East and west of Petrified Gardens Rd., north of SR 29.
50499 2021-11-02 2026-08-07 Mined land permit South of State Rt 29 and west of Rowland St.
50263 2018-07-29 2023-07-28 Mined land permit Northwest of Coy Rd., east of Lake Desolation Rd.

History

Start date End date Type Value
2014-12-08 2018-12-06 Address 5 PERTIFIED GARDENS RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-12-09 2014-12-08 Address 5 PERTIFIELD GARDENS RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-01-07 2016-12-01 Address 450 MALTA AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1997-01-06 2010-12-09 Address PO BOX 561, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1997-01-06 2005-01-07 Address PO BOX 561, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-01-06 Address 575 ROWLAND STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-01-06 Address 575 ROWLAND STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-02-17 1997-01-06 Address 5 PETRIFIED GARDENS ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1988-12-14 1993-02-17 Address PO BOX 561, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061276 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006431 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201007116 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007265 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121220002067 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101209003107 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081210002193 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061121002612 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050107003005 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021127002560 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Mines

Mine Name Type Status Primary Sic
Pompa Bros Inc. Surface Active Crushed, Broken Limestone NEC
Directions to Mine I-87 North to esit 15, left onto Route 29 west and 50 South. Right to continue on route 29 west to petrified gardens road (stop Light) Mine on left.(5 Petrified Gardens Rd, Saratoga Springs, NY)

Parties

Name Pompa Bros Inc.
Role Operator
Start Date 1950-01-01
Name Edward N Pompa
Role Current Controller
Start Date 1950-01-01
Name Pompa Bros Inc.
Role Current Operator

Inspections

Start Date 2024-12-12
End Date 2024-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2024-08-15
End Date 2024-08-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2024-01-02
End Date 2024-01-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2023-07-05
End Date 2023-07-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2
Start Date 2023-01-03
End Date 2023-01-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2022-07-21
End Date 2022-07-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2022-07-13
End Date 2022-07-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 24.25
Start Date 2022-02-02
End Date 2022-02-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2021-08-11
End Date 2021-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2021-01-11
End Date 2021-01-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2020-04-20
End Date 2020-04-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2019-12-16
End Date 2019-12-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2019-09-23
End Date 2019-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2019-09-06
End Date 2019-09-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2019-01-14
End Date 2019-01-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2018-09-11
End Date 2018-09-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2018-01-03
End Date 2018-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2017-03-23
End Date 2017-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2017-01-25
End Date 2017-01-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 10729
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2682
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 3081
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1541
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4011
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2006
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 9851
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2463
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 3827
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1914
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 4914
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1638
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 8979
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2245
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 4846
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2423
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 5857
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1952
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8521
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2130
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 2214
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2214
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 5650
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1883
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 7945
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1986
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 2465
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2465
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4835
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1612
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 7631
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1908
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 3312
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1656
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 5860
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1953
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 7876
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1969
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 4602
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2301
Pompa Bros Inc. Coy Rd Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine I-87 North to exit 13s, Right on Malta Ave, Right on Northline Rd, Right onto Middle Line Road, left on NY-29, right on CR 104, right on CR 21, left on Lake Desolation Rd, right on Coy Rd, mine on right. (114 Coy Rd, Greenfield Center, NY)

Parties

Name Pompa Bros Inc.
Role Operator
Start Date 1982-01-01
Name Edward N Pompa
Role Current Controller
Start Date 1982-01-01
Name Pompa Bros Inc.
Role Current Operator

Accidents

Accident Date 2003-06-03
Degree Inhury INJURIES DUE TO NATURAL CAUSES
Accident Type NEC
Ocupation Mine manager, Mine foreman, Mine owner
Narrative OPERATOR SUFFERED A MASSIVE HEART ATTACK THIS RESULTED IN THIS INCIDENT. THE OPERATOR DIED AS A RESULT OF THE HEART ATTACK.

Inspections

Start Date 2024-11-25
End Date 2024-11-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2024-05-16
End Date 2024-05-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2022-10-26
End Date 2022-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2022-07-11
End Date 2022-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2021-05-26
End Date 2021-06-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2019-10-28
End Date 2019-10-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2019-09-09
End Date 2019-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2018-08-16
End Date 2018-08-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2017-07-13
End Date 2017-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2015-11-30
End Date 2015-12-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2015-05-27
End Date 2015-05-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2014-07-01
End Date 2014-07-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2013-08-22
End Date 2013-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2012-07-25
End Date 2012-08-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2011-07-11
End Date 2011-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.75
Start Date 2010-12-01
End Date 2010-12-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2010-07-19
End Date 2010-07-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2010-07-19
End Date 2010-07-19
Activity Part 50 Audit
Number Inspectors 1
Total Hours 2.75
Start Date 2008-10-22
End Date 2008-10-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2007-10-10
End Date 2007-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 337
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 337
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 71
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 71
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 927
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 927
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 95
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 95
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1180
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1180
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 159
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 159
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 590
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 295
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 196
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 196
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2581
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1291
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 383
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 383
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 1764
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 882
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 316
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 316
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 3276
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1638
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 374
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 374
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 2924
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1462
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 370
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 370
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 1134
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1134
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 140
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 140
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1045
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 523
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 268
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 268

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240977009 2020-04-08 0248 PPP 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, 12866-6132
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209100
Loan Approval Amount (current) 209100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6132
Project Congressional District NY-20
Number of Employees 15
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210645.02
Forgiveness Paid Date 2021-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136577 Intrastate Non-Hazmat 2023-06-03 65000 2022 12 5 Private(Property)
Legal Name POMPA BROS INC
DBA Name -
Physical Address 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 587-3043
Fax (518) 587-1208
E-mail ACCOUNTING@POMPABROS.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: 16 Mar 2025

Sources: New York Secretary of State