Search icon

MAPLEWOOD NATURAL STONE, LLC

Company Details

Name: MAPLEWOOD NATURAL STONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498768
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 277 COUNTY ROAD 4, OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 COUNTY ROAD 4, OXFORD, NY, United States, 13830

Filings

Filing Number Date Filed Type Effective Date
210428060013 2021-04-28 BIENNIAL STATEMENT 2021-04-01
210305061511 2021-03-05 BIENNIAL STATEMENT 2019-04-01
130409006925 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110418002167 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090407002056 2009-04-07 BIENNIAL STATEMENT 2009-04-01
081121000585 2008-11-21 CERTIFICATE OF AMENDMENT 2008-11-21
070705000907 2007-07-05 CERTIFICATE OF PUBLICATION 2007-07-05
070403000692 2007-04-03 ARTICLES OF ORGANIZATION 2007-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3562126005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAPLEWOOD NATURAL STONE, LLC.
Recipient Name Raw MAPLEWOOD NATURAL STONE, LLC.
Recipient Address 277 COUNTY ROAD 4, OXFORD, CHENANGO, NEW YORK, 13830-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 105000.00
Link View Page

Mines

Mine Name Type Status Primary Sic
Mine # 1 Surface Abandoned Dimension Stone NEC
Directions to Mine Located at address above. Exit the town of Oxford, NY heading north on Route 12. Turn left on County Road 4. The mine is located at 277 County Road 4, on the left.

Parties

Name Maplewood Natural Stone
Role Operator
Start Date 2009-09-02
End Date 2013-09-30
Name Katrina Stanton
Role Operator
Start Date 2013-10-01
End Date 2015-05-30
Name Annette Sanita
Role Operator
Start Date 2015-05-31
Name Annette Sanita
Role Current Controller
Start Date 2015-05-31
Name Annette Sanita
Role Current Operator

Inspections

Start Date 2016-09-06
End Date 2016-09-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2015-08-05
End Date 2015-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 13
Start Date 2013-02-26
End Date 2013-02-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2012-03-13
End Date 2012-03-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2011-06-01
End Date 2011-06-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2011-05-10
End Date 2011-05-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2010-06-08
End Date 2010-06-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 192
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 96
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 247
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 247
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 694
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 694
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1580
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 395

Date of last update: 28 Mar 2025

Sources: New York Secretary of State