Search icon

BELANGER'S GRAVEL & STONE, INC.

Company Details

Name: BELANGER'S GRAVEL & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977204
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 10184 ST RT 21 S, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELANGER'S GRAVEL & STONE, INC. DOS Process Agent 10184 ST RT 21 S, WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
NORB BELANGER Chief Executive Officer 10184 ST RT 21 S, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 10184 STATE ROUTE 21 S, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-11 Address 10184 ST RT 21, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2018-07-03 2020-07-07 Address 10184 ST RT 21, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2016-07-05 2018-07-03 Address 2625 WALTERKURTZ RD, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2012-08-16 2024-07-11 Address 10184 STATE ROUTE 21 S, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2010-07-27 2016-07-05 Address 10184 ROUTE 21 SOUTH, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2010-07-27 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711000727 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220720000361 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200707060100 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703006423 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006059 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140731006196 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120816002527 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100727000018 2010-07-27 CERTIFICATE OF INCORPORATION 2010-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472268903 2021-04-30 0248 PPS 10184 State Route 21, Wayland, NY, 14572-9544
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51402.5
Loan Approval Amount (current) 51402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wayland, STEUBEN, NY, 14572-9544
Project Congressional District NY-23
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51606.7
Forgiveness Paid Date 2021-09-29
5127137205 2020-04-27 0248 PPP 10184 State Route 21, Wayland, NY, 14572
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wayland, STEUBEN, NY, 14572-0301
Project Congressional District NY-23
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55236.51
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3249249 Intrastate Non-Hazmat 2023-03-21 78546 2022 6 16 Private(Property)
Legal Name BELANGER'S GRAVEL & STONE INC
DBA Name -
Physical Address 10184 STATE ROUTE 21, WAYLAND, NY, 14572-9544, US
Mailing Address 10184 STATE ROUTE 21, WAYLAND, NY, 14572-9544, US
Phone (585) 728-3906
Fax -
E-mail BELANGERGRAVEL03@GMAIL.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: 10 Mar 2025

Sources: New York Secretary of State