Search icon

S.M. GALLIVAN, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Y5E3 Obsolete U.S./Canada Manufacturer 2002-06-28 2024-03-10 2022-02-14 No data

Contact Information

POC SEAN GALLIVAN
Phone +1 518-271-6100
Fax +1 518-271-7505
Address 215 OAKWOOD AVE, TROY, NY, 12182 1622, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SM GALLIVAN & GRI 401(K) PLAN 2023 141821862 2024-06-28 S.M. GALLIVAN, LLC 142
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 561730
Sponsor’s telephone number 5182716100
Plan sponsor’s address 98 NIVER ST, BOX 1, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SHANNON GALLIVAN-REO

DOS Process Agent

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

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-202452-16012 2024-05-02 2024-05-03 OVER DIMENSIONAL VEHICLE PERMITS No data
ZHES-202452-16011 2024-05-02 2024-05-03 OVER DIMENSIONAL VEHICLE PERMITS No data
XP8C-2024313-9467 2024-03-13 2024-03-15 OVER DIMENSIONAL VEHICLE PERMITS No data
XP8C-2024313-9466 2024-03-13 2024-03-15 OVER DIMENSIONAL VEHICLE PERMITS No data
PAL1-2023111-33516 2023-11-01 2023-11-02 OVER DIMENSIONAL VEHICLE PERMITS No data
PAL1-2023111-33517 2023-11-01 2023-11-02 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
100218002202 2010-02-18 BIENNIAL STATEMENT 2010-02-01
080214002747 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060216002473 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040128002576 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020205002154 2002-02-05 BIENNIAL STATEMENT 2002-02-01

Mines

Mine Name Type Status Primary Sic
Route 81, LLC Surface Active Common Shale
Directions to Mine I87 south to exit 21B left onto Rt. 9W south - right onto Rt 81 west mine 2 miles on left before big red barn. 1235 Rt 81 Coxsackie NY 12051

Parties

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

Inspections

Start Date 2024-12-05
End Date 2024-12-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2024-10-03
End Date 2024-10-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2023-11-27
End Date 2023-11-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2023-11-02
End Date 2023-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2023-08-09
End Date 2023-08-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2023-07-18
End Date 2023-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2023-05-17
End Date 2023-05-19
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.5
Start Date 2023-02-23
End Date 2023-02-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2023-02-16
End Date 2023-02-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2021-10-25
End Date 2021-10-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2021-08-24
End Date 2021-08-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2020-09-21
End Date 2020-09-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2019-10-24
End Date 2019-10-24
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2019-10-17
End Date 2019-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2018-11-26
End Date 2018-11-29
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2018-11-06
End Date 2018-11-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2018-11-05
End Date 2018-11-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 12.25
Start Date 2018-07-17
End Date 2018-07-23
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 14.25
Start Date 2017-10-18
End Date 2017-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2016-10-24
End Date 2016-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1306
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 327
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2089
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2089
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2058
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 515
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1861
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1861
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 10788
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2697
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2778
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8272
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2068
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1852
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1852
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 6127
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 766
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1649
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1649
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 2128
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 426
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1045
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1045
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 1032
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1032
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 1032
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1032
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1863
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1863
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 1668
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1668
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1778
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1731
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1731
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1586
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1586

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861747105 2020-04-15 0248 PPP 98 Niver Street, COHOES, NY, 12047
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1425817
Loan Approval Amount (current) 1425817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 115
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1439362.26
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State