Search icon

SAGAPONACK SAND & GRAVEL CORP.

Company Details

Name: SAGAPONACK SAND & GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1988 (37 years ago)
Entity Number: 1247318
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, United States, 11954
Principal Address: 23 FAIRLAWN DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN M. GRIMES Chief Executive Officer PO BOX 964, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
SUSAN M. GRIMES DOS Process Agent PO BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, United States, 11954

Permits

Number Date End date Type Address
10036 2016-10-25 2018-10-24 Mined land permit Haines Path, Southampton

History

Start date End date Type Value
1993-04-26 2019-08-06 Address PO BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1988-03-25 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-25 1993-04-26 Address POB 964, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060807 2019-08-06 BIENNIAL STATEMENT 2018-03-01
140523002025 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120419002407 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329002951 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080228002994 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060317003219 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040303002363 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020228002569 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000316002294 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980306002472 1998-03-06 BIENNIAL STATEMENT 1998-03-01

Mines

Mine Name Type Status Primary Sic
SAGAPONACK SAND & GRAVEL CORP. Surface Abandoned Construction Sand and Gravel
Directions to Mine Take Rte. 27 East ot Bridgehampton. At traffic light and statue in Bridgehampton, turn left onto County Road 79. Follow 79 to Narrow Lane, turn right, follow road to pit. Pit is on left.

Parties

Name Wainscott Sand & Gravel Corp
Role Operator
Start Date 1986-05-01
End Date 1988-06-19
Name Sagaponack Sand & Gravel Corp
Role Operator
Start Date 1988-06-20
Name Keith Grimes
Role Current Controller
Start Date 1988-06-20
Name Sagaponack Sand & Gravel Corp
Role Current Operator

Inspections

Start Date 2004-08-05
End Date 2004-08-05
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 12
Start Date 2002-03-27
End Date 2002-03-27
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-08-23
End Date 2001-08-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-09-26
End Date 2000-09-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1040
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733037003 2020-04-06 0235 PPP 74 Haines Path, BRIDGEHAMPTON, NY, 11932-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46448.5
Forgiveness Paid Date 2021-03-31
1986028508 2021-02-19 0235 PPS 74 HAINES PATH, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45850
Loan Approval Amount (current) 45850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 4
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46361.26
Forgiveness Paid Date 2022-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State