Search icon

SABRE DEMOLITION CORPORATION

Company Details

Name: SABRE DEMOLITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2515300
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 115 Railroad Street, Warners, NY, United States, 13164

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2023 352097467 2024-06-21 SABRE DEMOLITION CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing AMY DENISE DROZDAPOLMANTEER
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing MATTHEW DIXON
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2022 352097467 2023-09-27 SABRE DEMOLITION CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing MATTHEW DIXON
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing AMY DROZDA-POLMANTEER
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2021 352097467 2022-06-24 SABRE DEMOLITION CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing AMY POLMANTEER
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing AMY POLMANTEER
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2020 352097467 2021-06-15 SABRE DEMOLITION CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing MATTHEW DIXON
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2019 352097467 2020-06-03 SABRE DEMOLITION CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing KATHI BOGAERT
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2018 352097467 2019-10-08 SABRE DEMOLITION CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing KATHI BOGAERT
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2017 352097467 2018-10-02 SABRE DEMOLITION CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 131649730

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing KATHY BOGAERT
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2016 352097467 2017-07-10 SABRE DEMOLITION CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 13164

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing STEVEN DIXON
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2015 352097467 2016-05-23 SABRE DEMOLITION CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 13164

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing STEVEN DIXON
SABRE DEMOLITION CORPORATION EMPLOYEES SAVINGS TRUST 2014 352097467 2015-04-15 SABRE DEMOLITION CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237990
Sponsor’s telephone number 3153204233
Plan sponsor’s address 115 RAILROAD STREET, WARNERS, NY, 13164

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing STEVEN DIXON

Chief Executive Officer

Name Role Address
MATTHEW DIXON Chief Executive Officer 124 HARBOR VIEW LANE, BELLEAIR, FL, United States, 33770

DOS Process Agent

Name Role Address
SABRE DEMOLITION CORPORATION DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 124 HARBOR VIEW LANE, BELLEAIR, FL, 33770, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-24 Address 124 HARBOR VIEW LANE, BELLEAIR, FL, 33770, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 2020-05-14 Address 545 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708, USA (Type of address: Chief Executive Officer)
2015-07-01 2018-05-01 Address 10065 HARDWOOD TRAIL, NORTH ROYALTON, OH, 44133, USA (Type of address: Chief Executive Officer)
2015-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-07 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-25 2015-05-07 Address 73 E. GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002962 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220524000628 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200514060493 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-31338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007232 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006197 2016-05-04 BIENNIAL STATEMENT 2016-05-01
150701002006 2015-07-01 BIENNIAL STATEMENT 2014-05-01
150507000703 2015-05-07 CERTIFICATE OF CHANGE 2015-05-07
060516002874 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040521002210 2004-05-21 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338996770 0215800 2013-04-10 LOCKHEED MARTIN BLDG #3, 497 ELECTRONICS PKWY, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-04-10
Emphasis L: LOCALTARG
Case Closed 2013-04-10
314349267 0215800 2011-01-10 118 WEST JEFFERSON ST, SYRACUSE, NY, 13201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-01-31
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-09-26

Related Activity

Type Referral
Activity Nr 200888279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2011-02-04
Abatement Due Date 2011-02-22
Current Penalty 1800.0
Initial Penalty 2100.0
Contest Date 2011-03-01
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260153 H13
Issuance Date 2011-02-04
Abatement Due Date 2011-02-09
Current Penalty 1960.0
Initial Penalty 2800.0
Contest Date 2011-03-01
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2011-02-04
Abatement Due Date 2011-02-09
Contest Date 2011-03-01
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 A02
Issuance Date 2011-02-04
Abatement Due Date 2011-02-09
Current Penalty 2000.0
Initial Penalty 2800.0
Contest Date 2011-03-01
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19260502 D08
Issuance Date 2011-02-04
Abatement Due Date 2011-03-02
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2011-03-01
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 3
Gravity 05
313199820 0213600 2009-06-02 205-405 MT. HOPE AVENUE, ROCHESTER, NY, 14614
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-06-05
Emphasis N: SILICA, S: SILICA
Case Closed 2010-03-19

Related Activity

Type Referral
Activity Nr 201338076
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-06-23
Abatement Due Date 2009-07-27
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2009-07-29
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2009-07-29
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 K01 VI
Issuance Date 2009-06-23
Abatement Due Date 2010-01-07
Initial Penalty 675.0
Contest Date 2009-07-29
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 01
117984799 0213600 2009-05-13 205-405 MT. HOPE AVENUE, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-18
Emphasis S: STRUCK-BY, L: LOCALTARG
Case Closed 2010-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2009-06-22
Final Order 2009-11-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052467101 2020-04-12 0248 PPP 115 Railroad St, WARNERS, NY, 13164-9730
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289500
Loan Approval Amount (current) 289500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARNERS, ONONDAGA, NY, 13164-9730
Project Congressional District NY-22
Number of Employees 43
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293078.54
Forgiveness Paid Date 2021-07-19
8766008306 2021-01-30 0248 PPS 115 Railroad St, Warners, NY, 13164-9730
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289547.5
Loan Approval Amount (current) 289547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warners, ONONDAGA, NY, 13164-9730
Project Congressional District NY-22
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292475.15
Forgiveness Paid Date 2022-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0576445 SABRE DEMOLITION CORPORATION SABRE DEMOLITION CORP P3GZJBE4N8H1 115 RAILROAD ST, WARNERS, NY, 13164-9730
Capabilities Statement Link -
Phone Number 315-320-4233
Fax Number 315-320-4238
E-mail Address Apolmanteer@sabredemolition.com
WWW Page http://www.sabredemolition.com
E-Commerce Website -
Contact Person AMY POLMANTEER
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1PLK8
Year Established 1999
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2088074 Interstate 2023-03-16 10000 2022 6 8 Private(Property)
Legal Name SABRE DEMOLITION CORPORATION
DBA Name -
Physical Address 115 RAILROAD STREET, WARNERS, NY, 13164, US
Mailing Address 115 RAILROAD STREET, WARNERS, NY, 13164, US
Phone (315) 320-4233
Fax (315) 320-4238
E-mail APOLMANTEER@SABREDEMOLITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State