Search icon

LUCARELLI SAND & GRAVEL, INC.

Company Details

Name: LUCARELLI SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527584
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 117 VOSBURGH RAOD, MECHANICVILLE, NY, United States, 12118
Principal Address: 117 VOSBURGH ROAD, MECHANICVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCARELLI SAND & GRAVEL, INC 2019 141824623 2020-06-25 LUCARELLI SAND & GRAVEL, INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DMARCHEWKA9432
LUCARELLI SAND & GRAVEL, INC 2019 141824623 2020-06-30 LUCARELLI SAND & GRAVEL, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2018 141824623 2019-06-04 LUCARELLI SAND & GRAVEL, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2017 141824623 2018-06-18 LUCARELLI SAND & GRAVEL, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2016 141824623 2017-05-30 LUCARELLI SAND & GRAVEL, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2015 141824623 2016-07-19 LUCARELLI SAND & GRAVEL, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2014 141824623 2015-10-05 LUCARELLI SAND & GRAVEL, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSBURGH ROAD, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DONNA MARCHEWKA
LUCARELLI SAND & GRAVEL, INC 2013 141824623 2014-05-29 LUCARELLI SAND & GRAVEL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 333100
Sponsor’s telephone number 5186641047
Plan sponsor’s address 117 VOSPURGH ROAD, MECHANIVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing DONNA MARCHEWKA

DOS Process Agent

Name Role Address
JOHN LUCARELLI & SONS, INC. DOS Process Agent 117 VOSBURGH RAOD, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
JOHN A LUCARELLI Chief Executive Officer 117 VOSBURGH RD, MECHANICVILLE, NY, United States, 12302

History

Start date End date Type Value
2000-07-03 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-03 2010-10-05 Address 117 VOSBURGH RAOD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101005002712 2010-10-05 BIENNIAL STATEMENT 2010-07-01
060630002175 2006-06-30 BIENNIAL STATEMENT 2006-07-01
020709002233 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000703000245 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Mines

Mine Name Type Status Primary Sic
RJ Valente gravel Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine I 87 N to exit 12, right on Rt 67 east to Left onto George Thompson Rd. travel 1.5 mi. on left sign at road 142 George Thompson Rd Mechanicville NY 12118 Long: 42,938,572 Lat: 073,714,233

Parties

Name RJ Valente Gravel
Role Operator
Start Date 2018-05-02
Name Luther Forest Corp
Role Operator
Start Date 1993-12-01
End Date 2002-04-21
Name Lucarelli Sand & Gravel Inc.
Role Operator
Start Date 2002-04-22
End Date 2018-05-01
Name Roderick J Valente
Role Current Controller
Start Date 2018-05-02
Name RJ Valente Gravel
Role Current Operator

Inspections

Start Date 2024-03-19
End Date 2024-03-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2023-01-03
End Date 2023-01-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2022-10-14
End Date 2022-10-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 31.25
Start Date 2022-08-01
End Date 2022-08-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2021-09-07
End Date 2021-09-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2021-08-17
End Date 2021-08-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2021-08-10
End Date 2021-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2020-10-01
End Date 2020-10-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2019-11-07
End Date 2019-11-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2019-10-29
End Date 2019-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2019-07-01
End Date 2019-07-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2019-06-20
End Date 2019-06-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2018-09-27
End Date 2018-09-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2018-05-11
End Date 2018-05-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2018-05-02
End Date 2018-05-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2018-02-22
End Date 2018-02-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 19.75
Start Date 2017-05-01
End Date 2017-05-04
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2017-04-17
End Date 2017-04-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2017-04-17
End Date 2017-04-24
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5.25
Start Date 2016-01-12
End Date 2016-01-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 540
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 540
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2135
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2135
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 2850
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2850
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 2580
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2580
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 1640
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1640
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 1840
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1840
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2537
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1269
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 3637
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1819
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 66
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 66
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2990
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1495
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 49
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 49
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 2310
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1155
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 54
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 54
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 744
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 372
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 16
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 16
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 2421
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2421
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 53
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 53
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 845
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 423

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965157206 2020-04-16 0248 PPP 117 VOSBURGH RD, MECHANICVILLE, NY, 12118-3620
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103025
Loan Approval Amount (current) 103025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-3620
Project Congressional District NY-20
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104304.23
Forgiveness Paid Date 2021-07-15
6168108302 2021-01-26 0248 PPS 117 Vosburgh Rd, Mechanicville, NY, 12118-3620
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106452.5
Loan Approval Amount (current) 106452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-3620
Project Congressional District NY-20
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107759.5
Forgiveness Paid Date 2022-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2485947 Intrastate Non-Hazmat 2022-07-11 1 2021 3 5 Private(Property)
Legal Name LUCARELLI SAND & GRAVEL INC
DBA Name -
Physical Address 117 VOSBURGH RD, MECHANICVILLE, NY, 12118, US
Mailing Address 117 VOSBURGH RD, MECHANICVILLE, NY, 12118, US
Phone (518) 664-1047
Fax (518) 664-1048
E-mail DOBBIEH@JALUCARELLI.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