Search icon

SHELBY CRUSHED STONE, INC.

Company Details

Name: SHELBY CRUSHED STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165904
ZIP code: 14094
County: Orleans
Place of Formation: New York
Address: 131 EAST AVE, LOCKPORT, NY, United States, 14094
Principal Address: 10830 BLAIR RD, MEDINA, NY, United States, 14103

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
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2023 202421945 2024-02-09 SHELBY CRUSHED STONE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing THOMAS BIAMONTE
Role Employer/plan sponsor
Date 2024-02-09
Name of individual signing THOMAS BIAMONTE
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2022 202421945 2023-04-13 SHELBY CRUSHED STONE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing THOMAS S BIAMONTE
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing THOMAS S BIAMONTE
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2021 202421945 2022-06-13 SHELBY CRUSHED STONE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing THOMAS BIAMONTE
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing THOMAS BIAMONTE
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2020 202421945 2021-07-30 SHELBY CRUSHED STONE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing THOMAS S BIAMONTE
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing THOMAS S BIAMONTE
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2019 202421945 2020-06-15 SHELBY CRUSHED STONE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing THOMAS BIAMONTE
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing THOMAS BIAMONTE
SHELBY CRUSHED STONE 401(K) PROFIT SHARING PLAN 2018 202421945 2019-06-19 SHELBY CRUSHED STONE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR ROAD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing THOMAS BIAMOMNTE
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing THOMAS BIAMOMNTE
SHELBY CRUSHED STONE INC 401 K PROFIT SHARING PLAN TRUST 2017 202421945 2018-06-26 SHELBY CRUSHED STONE INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR RD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing THOMAS BIAMONTE
SHELBY CRUSHED STONE INC 401 K PROFIT SHARING PLAN TRUST 2016 202421945 2017-06-09 SHELBY CRUSHED STONE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR RD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing THOMAS S BIAMONTE
SHELBY CRUSHED STONE INC 401 K PROFIT SHARING PLAN TRUST 2015 202421945 2016-07-08 SHELBY CRUSHED STONE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR RD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing THOMAS S. BIAMONTE
SHELBY CRUSHED STONE INC 401 K PROFIT SHARING PLAN TRUST 2014 202421945 2015-05-19 SHELBY CRUSHED STONE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-19
Business code 212310
Sponsor’s telephone number 5857984501
Plan sponsor’s address 10830 BLAIR RD, MEDINA, NY, 141039590

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing THOMAS S. BIAMONTE

Chief Executive Officer

Name Role Address
THOMAS S BIAMONTE Chief Executive Officer 10830 BLAIR RD, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
C/O SMITH SPERANZA FOLTZ & MAY DOS Process Agent 131 EAST AVE, LOCKPORT, NY, United States, 14094

Permits

Number Date End date Type Address
80346 2023-06-22 2028-06-21 Mined land permit 10830 Blair Road, Medina, NY, 14103 0953

History

Start date End date Type Value
2005-02-17 2017-02-02 Address 131 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211060403 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006807 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007435 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006262 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110223002872 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129002551 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070301002853 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050217000684 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF516608M036 2008-05-27 2008-09-30 No data
Unique Award Key CONT_AWD_INF516608M036_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient SHELBY CRUSHED STONE, INC.
UEI TLNEE1MRL1P5
Legacy DUNS 825902427
Recipient Address UNITED STATES, 10830 BLAIR RD, MEDINA, 141039590
PO AWARD INF516608M034 2008-05-21 2008-05-30 No data
Unique Award Key CONT_AWD_INF516608M034_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient SHELBY CRUSHED STONE, INC.
UEI TLNEE1MRL1P5
Legacy DUNS 825902427
Recipient Address UNITED STATES, 10830 BLAIR RD, MEDINA, 141039590
PO AWARD INF10PX78148 2010-09-16 2011-12-01 2011-12-01
Unique Award Key CONT_AWD_INF10PX78148_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GRAVEL
NAICS Code 212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product and Service Codes 3820: MINING,ROCK DRILLING,EARTH BORE EQ

Recipient Details

Recipient SHELBY CRUSHED STONE, INC.
UEI TLNEE1MRL1P5
Legacy DUNS 825902427
Recipient Address UNITED STATES, 10830 BLAIR RD, MEDINA, 141039590

Mines

Mine Name Type Status Primary Sic
SHELBY CRUSHED STONE INC Surface Active Crushed, Broken Limestone NEC
Directions to Mine Route 31, head south on Fuller, right on Blair Road

Parties

Name Shelby Crushed Stone Inc
Role Operator
Start Date 2005-05-19
Name Shelby Crushed Stone Products Inc
Role Operator
Start Date 1984-01-01
End Date 2005-05-18
Name Thomas S Biamonte
Role Current Controller
Start Date 2005-05-19
Name SHELBY CRUSHED STONE INC
Role Current Operator

Accidents

Accident Date 2024-10-08
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee cutting rubber belt with a razor knife. Slipped and cut left hand.
Accident Date 2023-09-06
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Employee stepped on a rock while stepping down to platform and twisted ankle.
Accident Date 2019-09-03
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall to the walkway or working surface
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee alleges that EE slipped in mud from recent rain and fell to ground. Injury to right knee.
Accident Date 2018-11-13
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Two employees working together to prepare a lift with an electric come-along. Injured employee guiding body of come-along to position the lift. Employee advised the control operator to lower the chain. The control operator in error lifted the chain causing right hand of other employee to get caught in a pinch point. Hand caught between chain/body of come-along. Rec'd 5 sutures.
Accident Date 2015-12-17
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Caught in, under or between NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Laborer assisting mechanic removing a heavy pin (4-3/8 inch dia. by approx. 12 inches long) from the mast joint socket. While removing pin, it had shifted and caught the right hand between the middle and ring finger in a pinch point against the fender of the loader causing a laceration requiring 5 stitches to the hand. Return to work same day no limitations.
Accident Date 2012-07-10
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative The employee was exiting the Cat 235 excavator and he alleges that as he stepped off the machine he stepped on a rock and fell to the ground
Accident Date 2012-07-02
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Ledgeman/hand, Quarry man
Narrative Syntron feeder jammed, employee used pry bar to loosen rock, allegedly pry bar jammed and jerked employee as he held bar.
Accident Date 2008-10-21
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Fall from machine
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative Employee alledgedly lost footing getting out of back of service truck and injured his knee.
Accident Date 2006-10-06
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Caught in, under or between running or meshing objects
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative While removing drive belts from primary feeder, pinched finger between motor pulley & belts.
Accident Date 2003-08-16
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Truck driver
Narrative MINER ALLEGES HE SLIPPED AND BUMPED ELBOW.
Accident Date 2001-07-16
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by falling object
Ocupation Backhoe operator, Trackhoe operator, Crane operator
Narrative OPERATOR PICKING ROCK FROM FACE WITH CAT FRONT SHOVEL STONE BOUNCED DOWN BOOM AND INTO CAB BROKE WINDOWS IN EQUIPMENT INJURED LEGS OF OPERATOR.

Inspections

Start Date 2025-01-16
End Date 2025-01-16
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2024-12-30
End Date 2024-12-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2024-12-29
End Date 2024-12-31
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 2
Total Hours 48
Start Date 2024-12-16
End Date 2024-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2024-08-27
End Date 2024-08-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2024-08-01
End Date 2024-08-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2023-12-12
End Date 2023-12-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2023-07-11
End Date 2023-07-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2023-06-22
End Date 2023-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2023-02-13
End Date 2023-02-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2022-11-16
End Date 2022-11-16
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.5
Start Date 2022-06-02
End Date 2022-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28.5
Start Date 2022-03-01
End Date 2022-03-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2021-04-06
End Date 2021-04-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.75
Start Date 2020-11-05
End Date 2020-11-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2020-10-02
End Date 2020-10-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2020-10-02
End Date 2020-10-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 26.25
Start Date 2020-06-11
End Date 2020-06-11
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.75
Start Date 2020-04-27
End Date 2020-04-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 17365
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2481
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 3854
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1927
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2786
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2786
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 18195
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2274
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 3702
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1851
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2870
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2870
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 19147
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2393
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 5294
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2647
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2201
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2201
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 18912
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2364
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 4080
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2040
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2894
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1447
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 14194
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2366
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 5392
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2696
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 3130
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1565
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 19495
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2437
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 5714
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2857
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 4329
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2165
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 16330
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2333
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 5282
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2641

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563917201 2020-04-15 0296 PPP 10830 Blair Road, Medina, NY, 14103
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233915
Loan Approval Amount (current) 233915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-0001
Project Congressional District NY-24
Number of Employees 12
NAICS code 212312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235388.98
Forgiveness Paid Date 2020-12-08
9142608501 2021-03-12 0296 PPS 10830 Blair Rd, Medina, NY, 14103-9590
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195717
Loan Approval Amount (current) 195717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9590
Project Congressional District NY-24
Number of Employees 30
NAICS code 212312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196907.39
Forgiveness Paid Date 2021-10-26
4888827102 2020-04-13 0296 PPP 10830 Blair Road, MEDINA, NY, 14103-9590
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDINA, ORLEANS, NY, 14103-9590
Project Congressional District NY-24
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99318.56
Forgiveness Paid Date 2021-01-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State