Search icon

SANFORD STONE, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VVH3 Active Non-Manufacturer 2013-04-22 2024-03-10 No data No data

Contact Information

POC JODI MCHUGH
Phone +1 607-467-1313
Fax +1 607-467-5757
Address 28 MAPLE LN, DEPOSIT, BROOME, NY, 13754 1212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANFORD STONE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 203419450 2024-09-23 SANFORD STONE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing LAURA LEE SANFORD
Valid signature Filed with authorized/valid electronic signature
SANFORD STONE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 203419450 2023-04-06 SANFORD STONE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
SANFORD STONE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203419450 2022-04-13 SANFORD STONE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing EDWARD ROJAS
SANFORD STONE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203419450 2021-10-05 SANFORD STONE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing EDWARD ROJAS
SANFORD STONE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203419450 2020-05-21 SANFORD STONE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
SANFORD STONE LLC 401 K PROFIT SHARING PLAN TRUST 2018 203419450 2019-05-03 SANFORD STONE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 212310
Sponsor’s telephone number 6074671313
Plan sponsor’s address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

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
051122001027 2005-11-22 AFFIDAVIT OF PUBLICATION 2005-11-22
051122001026 2005-11-22 AFFIDAVIT OF PUBLICATION 2005-11-22
050902000041 2005-09-02 ARTICLES OF ORGANIZATION 2005-09-02

Mines

Mine Name Type Status Primary Sic
Cascade Valley Surface Intermittent Dimension Sandstone
Directions to Mine From Rt 17 (I-86) Exit 81 Go west on E. Basket Rd to left onto Cascade Valley Rd. Go approx 2 miles right onto Alexander Rd. Follow approx. 1 mile to Y, take left follow to mine site.

Parties

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

Accidents

Accident Date 2010-09-02
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion in lifting objects
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Lifting stone and putting/stacking stone on pallet. Individual was working next to a recut saw which uses water and the area was wet.
Accident Date 2008-06-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Employee was operating dump truck on unlevel terrain, while dumping load, truck began to rock and the truck tipped over. Employee failed to position vehicle on level ground. Employee injured leg and ribs.

Inspections

Start Date 2024-09-09
End Date 2024-09-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2023-04-10
End Date 2023-04-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2023-03-07
End Date 2023-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2022-05-17
End Date 2022-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2021-12-13
End Date 2021-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 41.75
Start Date 2021-04-09
End Date 2021-04-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2021-03-30
End Date 2021-04-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.25
Start Date 2019-10-22
End Date 2019-10-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2019-10-07
End Date 2019-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2019-09-26
End Date 2019-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2019-06-18
End Date 2019-06-18
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2019-06-12
End Date 2019-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2017-11-07
End Date 2017-11-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2017-11-06
End Date 2017-11-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8
Start Date 2010-10-06
End Date 2010-10-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.5
Start Date 2010-06-10
End Date 2010-06-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28
Start Date 2009-08-12
End Date 2009-08-12
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6
Start Date 2008-10-08
End Date 2008-10-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2008-04-02
End Date 2008-04-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2008-03-19
End Date 2008-03-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 26
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 13
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 495
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 124
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 570
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 285
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 4358
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 872
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1582
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 791
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 8648
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1730
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 8912
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1485
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 13019
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1860
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 17020
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1309
East Afton Quarry Surface Intermittent Dimension Stone NEC
Directions to Mine Take Rte 96A South to Rte 89 South into Ithaca. Take Rte 79 East to Whitney Point onto Rte 206 East past Bainbridge. Turn right onto East Afton Road. Mine entrance is 3 miles on the right.(454 Bennetsville to Deposit Rd, Bainbridge, NY)

Parties

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

Inspections

Start Date 2024-05-09
End Date 2024-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2023-08-09
End Date 2023-08-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2022-05-17
End Date 2022-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2021-11-15
End Date 2021-11-29
Activity Compliance Follow-up Inspection
Number Inspectors 2
Total Hours 21.25
Start Date 2021-10-05
End Date 2021-11-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2021-04-27
End Date 2021-04-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2021-02-03
End Date 2021-02-03
Activity Part 50 Audit
Number Inspectors 1
Total Hours 1.25
Start Date 2020-05-14
End Date 2020-05-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 3641
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1214
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 583
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 583
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1184
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1184
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 1759
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1759
Silver Lake Quarry Surface Active Dimension Stone NEC
Directions to Mine From Binghamton; I86E to exit 84, to Columbia Lake Road. Follow to sharp right on Silver Lake Spur. Stay right on Silver Lake Road. Mine on the right. (1621 Silver Lake Rd, Hancock, NY)

Parties

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

Inspections

Start Date 2024-12-16
End Date 2024-12-17
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 11
Start Date 2024-12-11
End Date 2024-12-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2024-12-10
End Date 2024-12-16
Activity Non-Injury Accident Investigation
Number Inspectors 1
Total Hours 10.5
Start Date 2024-09-10
End Date 2024-09-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2024-09-04
End Date 2024-09-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2023-11-02
End Date 2023-11-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2023-10-17
End Date 2023-10-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 18
Start Date 2023-03-07
End Date 2023-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.75
Start Date 2022-05-17
End Date 2022-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2021-12-13
End Date 2021-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 40
Start Date 2021-04-06
End Date 2021-04-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31
Start Date 2020-08-13
End Date 2020-08-13
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2020-08-03
End Date 2020-08-03
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2020-07-15
End Date 2020-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.75
Start Date 2020-07-13
End Date 2020-07-15
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 13

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 11780
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1963
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 14158
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2832
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 20972
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2097
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 21039
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2104
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 2786
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 398
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 3101
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 775
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 520

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638847006 2020-04-07 0248 PPP 1823 Airport Road, DEPOSIT, NY, 13754-1269
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150662
Loan Approval Amount (current) 150662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-1269
Project Congressional District NY-19
Number of Employees 12
NAICS code 212399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152645.72
Forgiveness Paid Date 2021-08-04
1805068402 2021-02-02 0248 PPS 1823 Airport Rd, Deposit, NY, 13754-1269
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deposit, BROOME, NY, 13754-1269
Project Congressional District NY-19
Number of Employees 12
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133188.26
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2288350 Interstate 2024-10-28 120000 2023 5 5 Private(Property), Priv. Pass.(Non-business)
Legal Name SANFORD STONE LLC
DBA Name -
Physical Address 1823 AIRPORT ROAD, DEPOSIT, NY, 13754, US
Mailing Address 1823 AIRPORT RD, DEPOSIT, NY, 13754, US
Phone (607) 467-1313
Fax (607) 467-1313
E-mail OFFICECLERK@DRBSTONE.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: 29 Mar 2025

Sources: New York Secretary of State