Search icon

HELDERBERG SIDING CO., INC.

Company Details

Name: HELDERBERG SIDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1989 (36 years ago)
Entity Number: 1347135
ZIP code: 12041
County: Albany
Place of Formation: New York
Address: PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, United States, 12041
Principal Address: 150 RYAN ROAD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN DOMERMUTH Chief Executive Officer 242 CR#404, WESTERLO, NY, United States, 12193

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, United States, 12041

History

Start date End date Type Value
2007-05-09 2013-04-04 Address PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)
2005-05-18 2007-05-09 Address PO BOX J, 160 NORTH RD, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process)
2003-04-16 2007-05-09 Address PO BOX 166, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)
2003-04-16 2007-05-09 Address 150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
2001-04-27 2003-04-16 Address BOX J NORTH RD, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)
2001-04-27 2003-04-16 Address #150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1999-04-15 2001-04-27 Address 150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1992-12-08 2001-04-27 Address NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Principal Executive Office)
1992-12-08 1999-04-15 Address RR 1 BOX 227, RYAN ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1992-12-08 2005-05-18 Address 173 NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060496 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404007227 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006919 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006065 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110422002607 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090406002694 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070509003154 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050518003026 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030416002677 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010427002296 2001-04-27 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310525753 0213100 2008-03-06 2996-2998 TROY-SCHENECTADY RD, SCHENECTADY, NY, 12041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-06
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
Case Closed 2008-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Initial Penalty 800.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 735.0
Initial Penalty 1050.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B06
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 B06
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1050.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 1050.0
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Contest Date 2008-04-21
Final Order 2008-08-11
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382497100 2020-04-15 0248 PPP PO Box J, Clarksville, NY, 12041
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) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarksville, ALBANY, NY, 12041-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52002.9
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1833277 Intrastate Non-Hazmat 2012-10-23 70000 2011 4 5 Private(Property)
Legal Name HELDERBERG SIDING CO INC
DBA Name HELDERBERG SIDING AND WINDOWS CO INC
Physical Address 160 NORTH RD, CLARKSVILLE, NY, 12041-0173, US
Mailing Address P O BOX J, CLARKSVILLE, NY, 12041-0173, US
Phone (518) 768-2429
Fax (518) 768-2429
E-mail -

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