Search icon

SIDER LUMBER & SUPPLY CO., INC.

Company Details

Name: SIDER LUMBER & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1963 (61 years ago)
Entity Number: 162312
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 613, SMITHTOWN, NY, United States, 11787
Principal Address: 2454 NW 59th St, APT 1202, Boca Raton, FL, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2023 112023291 2024-03-28 SIDER LUMBER & SUPPLY CO., INC. 21
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2023 112023291 2024-05-07 SIDER LUMBER & SUPPLY CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2022 112023291 2023-06-07 SIDER LUMBER & SUPPLY CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2021 112023291 2022-06-06 SIDER LUMBER & SUPPLY CO., INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2020 112023291 2021-03-30 SIDER LUMBER & SUPPLY CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2019 112023291 2020-06-02 SIDER LUMBER & SUPPLY CO., INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2018 112023291 2019-06-06 SIDER LUMBER & SUPPLY CO., INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2017 112023291 2018-05-29 SIDER LUMBER & SUPPLY CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2016 112023291 2017-05-19 SIDER LUMBER & SUPPLY CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767
PROFIT SHARING PLAN FOR SIDER LUMBER & SUPPLY CO., INC. 2015 112023291 2016-08-19 SIDER LUMBER & SUPPLY CO., INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 444190
Sponsor’s telephone number 6312651012
Plan sponsor’s address 45 SOUTHERN BLVD, NESCONSET, NY, 11767

Chief Executive Officer

Name Role Address
FRANK SIDER Chief Executive Officer 45 SOUTHERN BLVD, NESCONSET, NY, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 613, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 45 SOUTHERN BLVD, NESCONSET, NY, 33496, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 45 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-09-07 2024-12-06 Address 45 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2000-02-22 2011-09-07 Address 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1994-01-03 2000-02-22 Address 711 MIDDLE COUNTRY ROAD, PO BOX 2096, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1994-01-03 1997-12-11 Address 197 RIVER ROAD, P.O. BOX 2096, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-03-19 1994-01-03 Address 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-03-19 1994-01-03 Address 711 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-03-19 2024-12-06 Address P.O. BOX 613, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1963-12-24 1993-03-19 Address MIDDLE COUNTRY ROAD, SMITHTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003892 2024-12-06 BIENNIAL STATEMENT 2024-12-06
140317002320 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120113002547 2012-01-13 BIENNIAL STATEMENT 2011-12-01
110907002450 2011-09-07 BIENNIAL STATEMENT 2009-12-01
071219002420 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117003319 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002066 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011128002152 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000222002408 2000-02-22 BIENNIAL STATEMENT 1999-12-01
971211002200 1997-12-11 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3669465006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SIDER LUMBER & SUPPLY CO. INC.
Recipient Name Raw SIDER LUMBER & SUPPLY CO. INC.
Recipient Address 45 SOUTHERN BLVD.., SMITHTOWN, SUFFOLK, NEW YORK, 11787-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21700.00
Face Value of Direct Loan 1014000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347199002 0214700 2024-01-08 45 SOUTHERN BOULEVARD, NESCONSET, NY, 11767
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-08
Emphasis N: FALL
Case Closed 2024-08-13

Related Activity

Type Complaint
Activity Nr 2116565
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 2000.0
Initial Penalty 3687.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not have a written emergency action plan; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 E
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(e): The employer did not designate and train employees to assist in a safe and orderly evacuation of other employees: a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not designate and train employees on safe and orderly evacuation procedures; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100038 F
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(f): The employer did not review the emergency action plan with each employee covered by the plan in accordance with 1910.38(f)(1) through (f)(3) a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not review the emergency action plan with each employee covered by the plan; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-06-13
Current Penalty 2000.0
Initial Penalty 3687.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not ensure employees operating powered industrial trucks, such as but not limited to a Doosan Model H90FT forklift were trained to operate forklifts safely; on or about 1/8/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not provide certification for employees operating equipment that included but was not limited to a Doosan Model H90FT forklift; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 2000.0
Initial Penalty 3687.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program that included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - Employees use chemicals such as but not limited to Diesel Exhaust Fluid, Propane, Oil, Grease, Antifreeze, and have other chemicals on site, and the employer did not have a written hazard communication program; on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - Employees are exposed to use various chemicals on site including but not limited to Diesel Exhaust Fluid, Inter-Lube Penetrating Grease, Pennzoil Marine Premium Plus Outboard 2-Cycle Engine Oil, Propane, Prestone European Antifreeze/Coolant, gasoline, and safety data sheets were not accessible for employees, on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - Employees are exposed to various chemicals on site including but not limited to Diesel Exhaust Fluid, Inter-Lube Penetrating Grease, Pennzoil Marine Premium Plus Outboard 2-Cycle Engine Oil, Propane, Prestone European Antifreeze/Coolant, and gasoline on a daily basis and the employer did not provide hazard communication training to the employees, on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2024-06-13
Abatement Due Date 2024-08-01
Current Penalty 900.0
Initial Penalty 922.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) Worksite: 45 Southern Boulevard, Nesconset, NY 11767 - The employer did not provide the requested OSHA logs: on or about 1/8/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520267003 2020-04-07 0235 PPP 45 SOUTHERN BLVD, NESCONSET, NY, 11767-1043
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411400
Loan Approval Amount (current) 411400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1043
Project Congressional District NY-01
Number of Employees 22
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416990.53
Forgiveness Paid Date 2021-09-02
5829438605 2021-03-20 0235 PPS 45 Southern Blvd, Nesconset, NY, 11767-1093
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375007
Loan Approval Amount (current) 375007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1093
Project Congressional District NY-01
Number of Employees 27
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 379959.15
Forgiveness Paid Date 2022-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State