Search icon

SONNY & SONS STONE COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SONNY & SONS STONE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3556733
ZIP code: 13755
County: Delaware
Place of Formation: New York
Address: 13141 STATE HIGHWAY 30, DOWNSVILLE, NY, United States, 13755

DOS Process Agent

Name Role Address
SONNY & SONS STONE COMPANY LLC DOS Process Agent 13141 STATE HIGHWAY 30, DOWNSVILLE, NY, United States, 13755

Form 5500 Series

Employer Identification Number (EIN):
261526687
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40759 No data No data Mined land permit H.C. 89, Box 10, Downsville, NY, 13755
40969 No data No data Mined land permit Kerryville Road
40967 No data No data Mined land permit Klondike Road, Long Eddy
40965 2024-07-26 2029-07-25 Mined land permit East side of Sands Creek Road
40962 2023-06-29 2028-06-28 Mined land permit Off Barney Hollow Road, west side of NYS Route 30, Downsville

History

Start date End date Type Value
2007-08-16 2024-08-14 Address 13141 STATE HIGHWAY 30, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002108 2024-08-14 BIENNIAL STATEMENT 2024-08-14
210803001070 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060049 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170809006091 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150805006143 2015-08-05 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
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:
262142.00
Total Face Value Of Loan:
262142.00

Mines

Mine Information

Mine Name:
Klondike Road Quarry
Mine Status:
New Mine

Parties

Party Role:
Current Controller
Party Name:
Sonny & Sons Stone Company LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Lee Moat Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Stone NEC

Parties

Party Name:
Sonny and Sons Stone Company LLC
Party Role:
Operator
Start Date:
2012-03-23
Party Name:
Harry Triebe Jr; Theresa Burnham
Party Role:
Current Controller
Start Date:
2012-03-23
Party Name:
Sonny and Sons Stone Company LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Wood Wise Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Stone NEC

Parties

Party Name:
Sonny and Sons Stone Company LLC
Party Role:
Operator
Start Date:
2012-03-23
Party Name:
Harry Triebe Jr; Theresa Burnham
Party Role:
Current Controller
Start Date:
2012-03-23
Party Name:
Sonny and Sons Stone Company LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262142
Current Approval Amount:
262142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264009.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 363-2916
Add Date:
2008-04-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State