Search icon

GROSSO MATERIALS, INC.

Company Details

Name: GROSSO MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1970 (55 years ago)
Entity Number: 232109
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 574 route 416, p.o. box 217, MONTGOMERY, NY, United States, 12549
Principal Address: 61 COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 198

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN J. GROSSO SR. Chief Executive Officer 90 COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 574 route 416, p.o. box 217, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141536321
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30516 No data No data Mined land permit 90 Collabar Rd., Montgomery, NY, 12549 0180
30109 2022-08-25 2023-02-19 Mined land permit E side of Collabar Rd, ~ 1,800 feet N of intersection w/ NYS Route 17K

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 90 COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 198, Par value: 0
2023-11-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2023-11-02 2023-11-02 Address 61 COLLABAR ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 198, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102005137 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
231024003395 2023-10-24 BIENNIAL STATEMENT 2022-06-01
060905000576 2006-09-05 CERTIFICATE OF AMENDMENT 2006-09-05
060524003754 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002332 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
180000.00
Total Face Value Of Loan:
180000.00
Date:
2020-05-14
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:
180000.00
Total Face Value Of Loan:
180000.00

Mines

Mine Information

Mine Name:
GROSSO MATERIALS INC.
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Common Shale

Parties

Party Name:
Grosso Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Allan J Grosso
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Grosso Materials Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
181997.26
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 361-3576
Add Date:
2003-04-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State