Search icon

HARVEY MATERIALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177129
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7825 NEW FLOYD ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A HARVEY Chief Executive Officer 7825 NEW FLOYD ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7825 NEW FLOYD ROAD, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
202532910
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70908 No data No data Mined land permit north side of Center Rd approx 1/4 mile east of intersection with Fred Stewart Rd
60286 2021-04-06 2026-03-31 Mined land permit Meyers Road, West of Skinner Road
60680 2019-10-01 2024-09-30 Mined land permit Entrance is 0.4 miles west of the St Rt 365/Prospect Junction Rd intersection
60944 2019-03-07 2024-03-01 Mined land permit St Rt 365, 1800 feet west of the McKern/365 intersection
60964 2019-03-01 2024-02-29 Mined land permit Hughes Road, 850 feet east of the Farichild/Hughes Road intersection

Filings

Filing Number Date Filed Type Effective Date
130426002602 2013-04-26 BIENNIAL STATEMENT 2013-03-01
090312002781 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070904002550 2007-09-04 BIENNIAL STATEMENT 2007-03-01
050315000451 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
71872.00
Total Face Value Of Loan:
71872.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
70000.00
Total Face Value Of Loan:
70000.00

Mines

Mine Information

Mine Name:
LEE CENTER PIT
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
LEE CENTER SAND & GRAVEL INC
Party Role:
Operator
Start Date:
2002-06-20
End Date:
2005-04-28
Party Name:
HARVEY CONSTRUCTION
Party Role:
Operator
Start Date:
2005-04-29
End Date:
2006-02-16
Party Name:
Harvey Materials Corp
Party Role:
Operator
Start Date:
2006-02-17
Party Name:
Kurt Harvey
Party Role:
Current Controller
Start Date:
2006-02-17
Party Name:
Harvey Materials Corp
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Harvey Construction
Party Role:
Operator
Start Date:
2003-05-13
End Date:
2006-02-16
Party Name:
Harvey Materials Corp
Party Role:
Operator
Start Date:
2006-02-17
Party Name:
Kurt Harvey
Party Role:
Current Controller
Start Date:
2006-02-17
Party Name:
Harvey Materials Corp
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Harvey Construction
Party Role:
Operator
Start Date:
2003-05-13
End Date:
2010-10-18
Party Name:
Harvey Materials Corp.
Party Role:
Operator
Start Date:
2010-10-19
Party Name:
Kurt Harvey
Party Role:
Current Controller
Start Date:
2010-10-19
Party Name:
Harvey Materials Corp.
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,686.58
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
8
Initial Approval Amount:
$71,872
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,685.24
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $71,872

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 334-4161
Add Date:
2005-11-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State