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

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

Form 5500 Series

Employer Identification Number (EIN):
141713907
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
209100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
209100.00
Total Face Value Of Loan:
209100.00
Date:
2020-04-07
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:
209100.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Pompa Bros Inc.
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

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

Mine Information

Mine Name:
Pompa Bros Inc. Coy Rd Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

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

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209100
Current Approval Amount:
209100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210645.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 587-1208
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
12
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State