Search icon

JAMESTOWN MACADAM, INC.

Company Details

Name: JAMESTOWN MACADAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1970 (55 years ago)
Entity Number: 290329
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 74 Walden ave, Jamestown, NY, United States, 14701
Principal Address: 74 WALDEN AVENUE, CELORON, NY, United States, 14720

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN MACADAM, INC. DOS Process Agent 74 Walden ave, Jamestown, NY, United States, 14701

Chief Executive Officer

Name Role Address
TOM OLSON Chief Executive Officer PO BOX 518, CELORON, NY, United States, 14720

Form 5500 Series

Employer Identification Number (EIN):
160971315
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Permits

Number Date End date Type Address
91085 No data No data Mined land permit On corner of Ivory Rd and Coldspring Rd
91091 No data No data Mined land permit South of Old Rte 20
90657 2024-01-05 2024-12-16 Mined land permit South Side Of Rt. 394; Between Waterboro Hill Road And Country Line Road
90969 2023-12-06 2028-12-05 Mined land permit 500 feet east of Carpenter Pringle Road/ CR 35 intersection; 1000' north of CR 35.
90022 2022-02-22 2027-02-21 Mined land permit North Side of Moore Road; Between Mcgraw And Sarver Roads

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 518, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2008-03-24 2024-05-30 Address PO BOX 518, CELORON, NY, 14701, USA (Type of address: Service of Process)
2008-03-24 2024-05-30 Address PO BOX 518, CELORON, NY, 14720, USA (Type of address: Chief Executive Officer)
2002-03-20 2008-03-24 Address PO BOX 158, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530019605 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210902002932 2021-09-02 BIENNIAL STATEMENT 2021-09-02
120413002808 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100402002851 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080324002110 2008-03-24 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-05-12
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:
624300.00
Total Face Value Of Loan:
624300.00

Mines

Mine Information

Mine Name:
CORBETT HILL GRAVEL PRODUCTS
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Sinclairville Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
2022-12-16
Party Name:
Tri - James Services, Inc
Party Role:
Operator
Start Date:
1988-07-01
End Date:
2022-12-15
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
2022-12-16
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Frew Run Aggregates
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
2017-05-22
Party Name:
Glenn O Hawbaker Inc
Party Role:
Operator
Start Date:
2009-02-19
End Date:
2017-05-21
Party Name:
Frew Run Gravel Products Inc
Party Role:
Operator
Start Date:
1988-11-01
End Date:
2009-02-18
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
2017-05-22
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-07-28
Type:
Referral
Address:
15 TIFFANY AVENNUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-02
Type:
Referral
Address:
74 WALDEN AVE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-06-14
Type:
Planned
Address:
WALDEN AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-06-02
Type:
Unprog Rel
Address:
WALDEN AVE., JAMESTOWN, NY, 14702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-20
Type:
Planned
Address:
WALDEN AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624300
Current Approval Amount:
624300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
628165.53
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
750000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
754931.51

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 484-0100
Add Date:
2005-04-04
Operation Classification:
Private(Property)
power Units:
43
Drivers:
51
Inspections:
25
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State