Search icon

SPALLINA MATERIALS, INC.

Company Details

Name: SPALLINA MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303222
ZIP code: 14585
County: Ontario
Place of Formation: New York
Address: 8222 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, United States, 14585
Principal Address: 8222 Routes 5 and 20, West Bloomfield, NY, United States, 14585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SPALLINA DOS Process Agent 8222 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, United States, 14585

Chief Executive Officer

Name Role Address
DAVID SPALLINA Chief Executive Officer PO BOX 89, WEST BLOOMFIELD, NY, United States, 14585

Form 5500 Series

Employer Identification Number (EIN):
204484008
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80857 2025-05-02 2026-07-25 Mined land permit Oak Openings Rd Avon NY
80428 2024-04-15 2029-04-14 Mined land permit West Bloomfield
80863 2023-12-19 2028-12-18 Mined land permit River Road, West side of River Road
80433 2022-05-03 2026-05-12 Mined land permit Sand Hill Road
80003 2021-04-29 2026-04-28 Mined land permit 822 Marks Road, Cohocton

History

Start date End date Type Value
2024-01-17 2024-01-17 Address PO BOX 337, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address PO BOX 89, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-01-17 Address PO BOX 89, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address PO BOX 337, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117003175 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230427001726 2023-04-27 BIENNIAL STATEMENT 2022-01-01
180807006603 2018-08-07 BIENNIAL STATEMENT 2018-01-01
171102007287 2017-11-02 BIENNIAL STATEMENT 2016-01-01
140407002089 2014-04-07 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
669060.00
Total Face Value Of Loan:
669060.00
Date:
2020-04-15
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:
683700.00
Total Face Value Of Loan:
683700.00

Mines

Mine Information

Mine Name:
Scottsville Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Spallina Materials Inc
Party Role:
Operator
Start Date:
2018-04-16
Party Name:
Hanson Aggregates New York Inc.
Party Role:
Operator
Start Date:
2003-02-05
End Date:
2018-04-15
Party Name:
B R Dewitt Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1999-11-14
Party Name:
Hanson Aggregates Brd Inc
Party Role:
Operator
Start Date:
1999-11-15
End Date:
2003-02-04
Party Name:
David Spallina
Party Role:
Current Controller
Start Date:
2018-04-16
Party Name:
Spallina Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Cohocton Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Spallina Materials Inc
Party Role:
Operator
Start Date:
2006-07-24
Party Name:
Elam Sand & Gravel Corp
Party Role:
Operator
Start Date:
2001-04-09
End Date:
2006-07-23
Party Name:
Cohocton Sand & Gravel
Party Role:
Operator
Start Date:
1986-05-01
End Date:
2001-04-08
Party Name:
David Spallina
Party Role:
Current Controller
Start Date:
2006-07-24
Party Name:
Spallina Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Mendon Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Spallina Materials Inc
Party Role:
Operator
Start Date:
2017-05-05
Party Name:
Elam Sand & Gravel Corp
Party Role:
Operator
Start Date:
1986-11-01
End Date:
2004-03-01
Party Name:
The Dolomite Group
Party Role:
Operator
Start Date:
2004-03-02
End Date:
2017-05-04
Party Name:
David Spallina
Party Role:
Current Controller
Start Date:
2017-05-05
Party Name:
Spallina Materials Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
669060
Current Approval Amount:
669060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
676586.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
683700
Current Approval Amount:
683700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692626.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 657-6575
Add Date:
2006-07-25
Operation Classification:
Private(Property)
power Units:
31
Drivers:
25
Inspections:
40
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State