Search icon

SANFORD STONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD STONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251499
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 28 MAPLE LANE, DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
GEORGE W. SANFORD DOS Process Agent 28 MAPLE LANE, DEPOSIT, NY, United States, 13754

Unique Entity ID

CAGE Code:
6VVH3
UEI Expiration Date:
2015-04-16

Business Information

Activation Date:
2014-04-16
Initial Registration Date:
2013-04-15

Commercial and government entity program

CAGE number:
6VVH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JODI MCHUGH

Form 5500 Series

Employer Identification Number (EIN):
203419450
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40871 2022-07-08 2024-09-16 Mined land permit Silver Lake Road, Deposit
40864 2019-05-22 2024-05-21 Mined land permit Columbia Lake Rd. Deposit, nearest intersection Briggs Rd.
70883 2018-08-31 2023-08-30 Mined land permit Alexander Road, north off Cascade Valley Road

History

Start date End date Type Value
2005-09-02 2009-09-09 Address 1430 COUNTY HIGHWAY 20, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213060394 2020-02-13 BIENNIAL STATEMENT 2019-09-01
131031002442 2013-10-31 BIENNIAL STATEMENT 2013-09-01
110928002822 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090909002083 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071003002109 2007-10-03 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2020-04-07
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:
150662.00
Total Face Value Of Loan:
150662.00

Mines

Mine Information

Mine Name:
Cascade Valley
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Sandstone

Parties

Party Name:
Sanford Stone LLC
Party Role:
Operator
Start Date:
2017-11-07
Party Name:
Star Stone Quarries Inc
Party Role:
Operator
Start Date:
2005-03-30
End Date:
2017-11-06
Party Name:
George W Sanford
Party Role:
Current Controller
Start Date:
2017-11-07
Party Name:
Sanford Stone LLC
Party Role:
Current Operator

Mine Information

Mine Name:
East Afton Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Stone NEC

Parties

Party Name:
Sanford Stone LLC
Party Role:
Operator
Start Date:
2020-04-01
Party Name:
George W Sanford
Party Role:
Current Controller
Start Date:
2020-04-01
Party Name:
Sanford Stone LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Silver Lake Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Dimension Stone NEC

Parties

Party Name:
Sanford Stone LLC
Party Role:
Operator
Start Date:
2021-12-21
Party Name:
All Natural Stone Works LLC
Party Role:
Operator
Start Date:
2020-07-15
End Date:
2021-12-20
Party Name:
George W Sanford
Party Role:
Current Controller
Start Date:
2021-12-21
Party Name:
Sanford Stone LLC
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$150,662
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,645.72
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $150,662
Jobs Reported:
12
Initial Approval Amount:
$132,500
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,188.26
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $132,498
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 467-1313
Add Date:
2012-03-27
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
5
Drivers:
5
Inspections:
0
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