Search icon

THE FORT MILLER GROUP, INC.

Company Details

Name: THE FORT MILLER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1964 (61 years ago)
Entity Number: 176573
ZIP code: 12871
County: Washington
Place of Formation: New York
Address: PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, United States, 12871
Principal Address: 688 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2014 141459087 2016-06-09 THE FORT MILLER GROUP, INC. 308
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 362
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2013 141459087 2015-04-24 THE FORT MILLER GROUP, INC. 290
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 308
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2012 141459087 2014-04-28 THE FORT MILLER GROUP, INC. 279
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 290

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing RICHARD SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2011 141459087 2013-04-24 THE FORT MILLER GROUP, INC. 288
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 279

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing RICHARD SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2010 141459087 2012-05-29 THE FORT MILLER GROUP, INC. 267
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 288

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing RICHARD SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2009 141459087 2011-06-14 THE FORT MILLER GROUP, INC. 293
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing RICHARD SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
THE FORT MILLER GROUP - GROUP HEALTH INSURANCE PREMIUM PAYMENT PLAN 2009 141459087 2011-06-08 THE FORT MILLER GROUP, INC. 293
Three-digit plan number (PN) 505
Effective date of plan 1991-08-01
Business code 551112
Sponsor’s telephone number 5186955000
Plan sponsor’s mailing address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098
Plan sponsor’s address P.O. BOX 98, SCHUYLERVILLE, NY, 128710098

Plan administrator’s name and address

Administrator’s EIN 141459087
Plan administrator’s name THE FORT MILLER GROUP, INC.
Plan administrator’s address PO BOX 98, SCHUYLERVILLE, NY, 128710098
Administrator’s telephone number 5186955000

Number of participants as of the end of the plan year

Active participants 267

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing RICHARD SCHUMAKER
Valid signature Filed with incorrect/unrecognized electronic signature

Chief Executive Officer

Name Role Address
JOHN T HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
THE FORT MILLER GROUP, INC. DOS Process Agent PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2024-05-30 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2019-09-25 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2018-05-04 2024-05-30 Address PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
2010-05-28 2014-05-30 Address WILBUR AVENUE / PO BOX 98, PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office)
2002-05-13 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1994-03-30 2013-08-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-08-26 2018-05-04 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017186 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220609000421 2022-06-09 BIENNIAL STATEMENT 2022-05-01
200529060039 2020-05-29 BIENNIAL STATEMENT 2020-05-01
20200226080 2020-02-26 ASSUMED NAME CORP INITIAL FILING 2020-02-26
190925000687 2019-09-25 CERTIFICATE OF AMENDMENT 2019-09-25
180504006510 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160527006149 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140530006136 2014-05-30 BIENNIAL STATEMENT 2014-05-01
130819000488 2013-08-19 CERTIFICATE OF MERGER 2013-08-19
130802000959 2013-08-02 CERTIFICATE OF AMENDMENT 2013-08-02

Mines

Mine Name Type Status Primary Sic
Dream Lake Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine From Albany, I87 North to exit 20, left onto Rt. 9N, quick right onto Rt. 149E to fright on Ridge Rd. Mine entrance on right about 1 mile. (39 Dream Lake Ext, Queensbury, NY)

Parties

Name Fort Miller Co., Inc.
Role Operator
Start Date 2010-07-23
Name Warren W Fane Inc
Role Operator
Start Date 1995-05-01
End Date 2010-07-22
Name Fort Miller Group Inc
Role Current Controller
Start Date 2010-07-23
Name Fort Miller Co., Inc.
Role Current Operator

Accidents

Accident Date 2003-03-06
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall onto or against objects
Ocupation Truck driver
Narrative EE WAS WALKING TOWARD LOADER AND FELL ON ICE.
Accident Date 2002-04-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Unclassified, insufficient data
Ocupation Truck driver
Narrative ON JUNE 5, EE DID NOT REPORT TO WORK. (HE HAD BEEN WORKING DOWN HERE FOR SEVERAL WEEKS AS A TRUCK DRIVER.) HE DID NOT CALL IN SICK. AROUND NOON,THE FOREMAN FOUND HIM RUMMAGING THROUGH THE OFFI CE. THE FOREMAN, CONFRONTED HIM & HE SAID HE WASLOOKING FOR OUR COMPENSATION CARRIER. THE NEXT MORNING HE THREW A PAPER ON MY DESK. HE SAID THISWAS THE CAUSE OF HIS PROBLEMS.NO MEDICAL EXCUSE
Accident Date 2001-07-09
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Struck by... NEC
Ocupation Mine manager, Mine foreman, Mine owner
Narrative INJURED WAS CHECKING FOR LEAKS ON GENERATOR. HE REMOVED GUARDS FROM THE GENERATOR AND ACCIDENTLY STUCK HAND INTO MOVING FAN.
Accident Date 2000-04-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Truck driver
Narrative TIGHTENING A BOLT ON THE PLANT HURT HIS BACK.

Inspections

Start Date 2024-11-19
End Date 2024-11-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 10
Start Date 2024-11-14
End Date 2024-11-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2024-11-07
End Date 2024-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2024-09-25
End Date 2024-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2024-04-01
End Date 2024-04-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2024-03-19
End Date 2024-03-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2008-04-17
End Date 2008-04-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2008-02-12
End Date 2008-02-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2007-10-30
End Date 2007-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 15.75
Start Date 2007-04-24
End Date 2007-04-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2006-11-14
End Date 2006-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2006-05-30
End Date 2006-06-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2005-12-28
End Date 2005-12-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2005-01-20
End Date 2005-01-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2004-08-04
End Date 2004-08-04
Activity AT MINE TRAINING ACTIVITIES
Number Inspectors 1
Total Hours 1
Start Date 2004-07-08
End Date 2004-07-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-04-29
End Date 2004-04-29
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 6
Start Date 2004-02-03
End Date 2004-02-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-08-22
End Date 2003-08-22
Activity AT MINE TRAINING ACTIVITIES
Number Inspectors 1
Total Hours 2
Start Date 2003-05-27
End Date 2003-05-29
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 54

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1785
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1785
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1230
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 615
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 4732
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2366
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 4797
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2399
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 5017
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2509
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 6874
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1719
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 6445
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2148
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 6516
Avg. Annual Empl. 3
Avg. Employee Hours 2172
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 8083
Avg. Annual Empl. 3
Avg. Employee Hours 2694
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 8451
Avg. Annual Empl. 4
Avg. Employee Hours 2113
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 273
Avg. Annual Empl. 1
Avg. Employee Hours 273

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788837308 2020-04-30 0248 PPP 688 WILBUR AVE, GREENWICH, NY, 12834
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544700
Loan Approval Amount (current) 544700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, WASHINGTON, NY, 12834-0001
Project Congressional District NY-21
Number of Employees 22
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551087.17
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State