Search icon

RUSH GRAVEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSH GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1961 (64 years ago)
Entity Number: 136660
ZIP code: 14472
County: Livingston
Place of Formation: New York
Address: 130 KAVANAUGH RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J SCHILLINGER Chief Executive Officer 130 KAVANAUGH ROAD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 KAVANAUGH RD, HONEOYE FALLS, NY, United States, 14472

Permits

Number Date End date Type Address
80177 No data 1985-08-15 Mined land permit 130 Kavanavgh Road, Honeoye Falls, NY, 14472
80129 No data No data Mined land permit 3936 Van Hall St, Marion, NY, 14505 0961
80178 2024-02-08 2029-02-07 Mined land permit 130 Kavanaugh Road, Honeoye Falls, NY, 14472 0959

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 130 KAVANAUGH ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 130 KAVANAUGH ROAD, HONEOYE FALLS, NY, 14472, 9507, USA (Type of address: Chief Executive Officer)
1995-05-15 2024-11-26 Address 130 KAVANAUGH ROAD, HONEOYE FALLS, NY, 14472, 9507, USA (Type of address: Chief Executive Officer)
1995-05-15 2024-11-26 Address 130 KAVANAUGH RD, HONEOYE FALLS, NY, 14472, 9507, USA (Type of address: Service of Process)
1961-03-29 1995-05-15 Address 2246 E. LAKE RD., CONESUS, NY, 14435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002505 2024-11-26 BIENNIAL STATEMENT 2024-11-26
110620002677 2011-06-20 BIENNIAL STATEMENT 2011-03-01
090302002636 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326003259 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050413002109 2005-04-13 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
107025.00
Total Face Value Of Loan:
107025.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107025
Current Approval Amount:
107025
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107502.95
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108108.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 533-1740
Add Date:
2003-05-28
Operation Classification:
Auth. For Hire, Private(Property), DUMP TRUCK
power Units:
8
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State