Search icon

NIATRUST DRYWALL, INC.

Company Details

Name: NIATRUST DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2894903
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Principal Address: 211 PARK AVENUE, MECHANICVILLE, NY, United States, 12118
Address: 211 Park Avenue, Mechanicville, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIATRUST DRYWALL, INC. DOS Process Agent 211 Park Avenue, Mechanicville, NY, United States, 12118

Chief Executive Officer

Name Role Address
CATHY MORIN Chief Executive Officer 211 PARK AVE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 179 CARLEAR DR, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 211 PARK AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2019-08-12 2024-02-21 Address 179 CARLEAR DR, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2019-04-11 2024-02-21 Address 28 TAYLOR ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process)
2005-06-07 2019-08-12 Address 28 TAYLOR RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
2005-06-07 2019-08-12 Address 28 TAYLOR RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2003-04-15 2019-04-11 Address 28 TAYLOR ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2003-04-15 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221004005 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210826000756 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190812002046 2019-08-12 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190411060058 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170414006087 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150401006733 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006274 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110505002421 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090415002740 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070416002587 2007-04-16 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339658585 0213100 2014-04-02 COLONIE CENTER 131 COLONIE CENTER, ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-02
Emphasis L: FALL, P: FALL
Case Closed 2014-04-09

Related Activity

Type Inspection
Activity Nr 965829
Safety Yes
315751685 0213100 2011-12-12 253 TROY RD., EAST GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-12-12
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2012-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Current Penalty 1320.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B14
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Current Penalty 1680.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2012-02-13
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
313758500 0213100 2010-04-21 99 EAST STATE ST, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-08-03
310519442 0213100 2007-03-14 HOLIDAY INN, CANADA ST., LAKE GEORGE, NY, 12845
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-07-27

Related Activity

Type Complaint
Activity Nr 205322365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2007-03-26
Abatement Due Date 2007-04-10
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Initial Penalty 500.0
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2007-03-26
Abatement Due Date 2007-04-10
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Initial Penalty 2000.0
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Contest Date 2007-04-19
Final Order 2007-07-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
309206365 0213100 2006-05-02 25 CHURCH ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-02
Emphasis L: FALL
Case Closed 2006-05-02
309202034 0213100 2005-10-13 216 WOLF RD., COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-12-07
Emphasis S: SILICA
Case Closed 2006-02-16

Related Activity

Type Complaint
Activity Nr 205317712
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-01-17
Abatement Due Date 2006-03-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-01-17
Abatement Due Date 2006-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 2006-01-17
Abatement Due Date 2006-02-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
309201044 0213100 2005-09-21 NORTH ROAD, WILTON, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-21
Case Closed 2005-09-22
307540039 0213100 2005-04-11 216 WOLF RD., COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-19
Emphasis L: FALL
Case Closed 2005-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Nr Instances 1
Nr Exposed 2
Gravity 01
307537548 0213100 2005-01-05 216 WOLF RD., COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-05
Case Closed 2005-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A01
Issuance Date 2005-01-20
Abatement Due Date 2005-01-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659258504 2021-02-22 0248 PPS 211 Park Ave, Mechanicville, NY, 12118-1505
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10142
Loan Approval Amount (current) 10142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-1505
Project Congressional District NY-20
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10189.05
Forgiveness Paid Date 2021-08-10
8975017200 2020-04-28 0248 PPP 211 PARK AVE, MECHANICVILLE, NY, 12118-1505
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-1505
Project Congressional District NY-20
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12474.31
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1931160 Intrastate Non-Hazmat 2009-08-27 57207 2009 1 1 Private(Property)
Legal Name NIATRUST DRYWALL INC
DBA Name -
Physical Address 28 TAYLOR ROAD, GANSEVOORT, NY, 12831, US
Mailing Address 28 TAYLOR ROAD, GANSEVOORT, NY, 12831, US
Phone (518) 580-8887
Fax (518) 580-1886
E-mail CATHY@NIATRUSTDRYWALL.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