Search icon

WEST HOOK SAND & GRAVEL, INC.

Company Details

Name: WEST HOOK SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694408
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701
Principal Address: 25 W HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. GIZZI Chief Executive Officer PO BOX 16, CROSS RIVER, NY, United States, 10518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701

History

Start date End date Type Value
2025-01-10 2025-01-10 Address PO BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-10 Address C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, 10701, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address PO BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-10 Address PO BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-12 2023-03-15 Address PO BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
1994-03-14 2004-08-12 Address PO BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
1994-03-14 2004-08-12 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-14 2023-03-15 Address P.O. BOX 16, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
1993-01-14 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000958 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230315000160 2023-03-15 BIENNIAL STATEMENT 2023-01-01
210104060113 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060318 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006054 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150120006141 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130125002003 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110128002741 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002613 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070122002626 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Mines

Mine Name Type Status Primary Sic
West Hook Sand & Gravel, Inc. Surface Abandoned Construction Sand and Gravel
Directions to Mine 9 No. to 52 East right on Fishkill Hook Rd. (R) at Y to (R) Westhook Rd (R) Pine Lane.

Parties

Name West Hook Sand & Gravel Inc.
Role Operator
Start Date 1998-05-01
Name John F Gizzi
Role Current Controller
Start Date 1998-05-01
Name West Hook Sand & Gravel Inc.
Role Current Operator

Accidents

Accident Date 2001-01-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EMPLOYEE WAS CHIPPING ICE AND FROZEN MATERIAL AWAY FROM TAIL SECTION OF CONVEYER WHEN HIS RIGHT HAND PINKY GOT SMASHED BETWEEN THE HANDLE OF THE HAMMER AND THE METAL CASING ON THE TAILSECTION OF THE CONVEYER.

Inspections

Start Date 2022-09-14
End Date 2022-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2020-12-03
End Date 2020-12-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 9.25
Start Date 2019-11-04
End Date 2019-11-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2019-03-25
End Date 2019-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2018-04-26
End Date 2018-04-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2018-03-30
End Date 2018-04-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2018-03-29
End Date 2018-04-23
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 27.75
Start Date 2017-10-30
End Date 2017-11-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2017-04-26
End Date 2017-04-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2016-05-24
End Date 2016-05-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2015-07-01
End Date 2015-07-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2014-10-22
End Date 2014-10-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 9.25
Start Date 2014-10-22
End Date 2014-10-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2013-09-11
End Date 2013-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2013-06-04
End Date 2013-06-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2011-11-30
End Date 2011-12-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2010-12-13
End Date 2010-12-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2010-05-18
End Date 2010-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27
Start Date 2009-05-20
End Date 2009-05-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2009-05-18
End Date 2009-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3248
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1083
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2573
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1287
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 6906
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1727
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 5598
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1866
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 8225
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1645
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4683
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1561
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 15439
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1715
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 5354
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1785
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 18156
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1816
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 5379
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1793
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 19396
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1763
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 5573
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1858
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 19351
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1759
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 5472
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1824
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 16630
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1512
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4950
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1650
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 17372
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1579
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 4935
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1234
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 21290
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2129
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 5228
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1743

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7327058608 2021-03-23 0202 PPS 25 W Hook Rd, Hopewell Junction, NY, 12533-6449
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91562
Loan Approval Amount (current) 91562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6449
Project Congressional District NY-17
Number of Employees 8
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92140.26
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State