Search icon

S.M. GALLIVAN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S.M. GALLIVAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479085
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 98 Niver St, Ste 1, Cohoes, NY, United States, 12047

DOS Process Agent

Name Role Address
S.M. GALLIVAN LLC DOS Process Agent 98 Niver St, Ste 1, Cohoes, NY, United States, 12047

Unique Entity ID

CAGE Code:
1Y5E3
UEI Expiration Date:
2017-08-22

Business Information

Activation Date:
2016-08-22
Initial Registration Date:
2002-06-28

Commercial and government entity program

CAGE number:
1Y5E3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
SEAN GALLIVAN

Form 5500 Series

Employer Identification Number (EIN):
141821862
Plan Year:
2024
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
142
Sponsors Telephone Number:

Permits

Number Date End date Type Address
ZSWH-2024524-18108 2024-05-24 2024-05-29 OVER DIMENSIONAL VEHICLE PERMITS No data
ZSWH-2024524-18107 2024-05-24 2024-05-29 OVER DIMENSIONAL VEHICLE PERMITS No data
EAPY-202453-16197 2024-05-03 2024-05-07 OVER DIMENSIONAL VEHICLE PERMITS No data
EAPY-202453-16196 2024-05-03 2024-05-07 OVER DIMENSIONAL VEHICLE PERMITS No data
ZHES-202452-16011 2024-05-02 2024-05-03 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2002-02-05 2024-03-22 Address 215 OAKWOOD AVE, TROY, NY, 12182, USA (Type of address: Service of Process)
2000-02-29 2002-02-05 Address 75 STATE STREET, P.O. BOX 459, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001947 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220613000786 2022-06-13 BIENNIAL STATEMENT 2022-02-01
201221060106 2020-12-21 BIENNIAL STATEMENT 2020-02-01
140211006096 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120312002029 2012-03-12 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

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:
1425817.00
Total Face Value Of Loan:
1425817.00

Mines

Mine Information

Mine Name:
Route 81, LLC
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Common Shale

Parties

Party Name:
S M Gallivan LLC
Party Role:
Operator
Start Date:
2019-07-19
Party Name:
Manley Hillicoss Excavating Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2006-04-27
Party Name:
Gary's Rt. 81 Stone Quarry Inc
Party Role:
Operator
Start Date:
2006-04-28
End Date:
2019-07-18
Party Name:
Sean M Gallivan
Party Role:
Current Controller
Start Date:
2019-07-19
Party Name:
S M Gallivan LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Eagle 1200 Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
SM Gallivan, LLC
Party Role:
Operator
Start Date:
2018-01-25
Party Name:
Sean M Gallivan
Party Role:
Current Controller
Start Date:
2018-01-25
Party Name:
SM Gallivan, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Eagle 1200 Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
SM Gallivan, LLC
Party Role:
Operator
Start Date:
2018-01-25
Party Name:
Sean M Gallivan
Party Role:
Current Controller
Start Date:
2018-01-25
Party Name:
SM Gallivan, LLC
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
115
Initial Approval Amount:
$1,425,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,425,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,439,362.26
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $1,004,817
Utilities: $10,000
Rent: $100,000
Healthcare: $61000
Debt Interest: $250,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 271-7505
Add Date:
1999-12-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State