Search icon

SABRE DEMOLITION CORPORATION

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
315-320-4238
Contact Person:
AMY POLMANTEER
User ID:
P0576445
Trade Name:
SABRE DEMOLITION CORP

Form 5500 Series

Employer Identification Number (EIN):
352097467
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-14 2024-05-24 Address 124 HARBOR VIEW LANE, BELLEAIR, FL, 33770, USA (Type of address: Chief Executive Officer)
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 545 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
289547.50
Total Face Value Of Loan:
289547.50
Date:
2020-04-13
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:
289500.00
Total Face Value Of Loan:
289500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
LOCKHEED MARTIN BLDG #3, 497 ELECTRONICS PKWY, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-01-10
Type:
Referral
Address:
118 WEST JEFFERSON ST, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-02
Type:
Referral
Address:
205-405 MT. HOPE AVENUE, ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-13
Type:
Planned
Address:
205-405 MT. HOPE AVENUE, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289500
Current Approval Amount:
289500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293078.54
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289547.5
Current Approval Amount:
289547.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292475.15

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 320-4238
Add Date:
2010-10-21
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State