Search icon

PAT ARMSTRONG INC.

Company Details

Name: PAT ARMSTRONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061462
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 120 RACE TRACK ROAD, TICONDEROGA, NY, United States, 12883
Principal Address: 6 Montclam St., 6 Montclam St., TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICIA & JOSEPH VILARDO DOS Process Agent 120 RACE TRACK ROAD, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
ALICIA & JOSEPH VILARDO Chief Executive Officer 120 RACE TRACK ROAD, TICONDEROGA, NY, United States, 12883

Permits

Number Date End date Type Address
50946 2023-07-17 2028-03-08 Mined land permit on the east-side of Vineyard Rd & south of Burnbaum Rd.

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2025-03-21 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2023-10-09 2025-03-21 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2023-10-09 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2023-10-09 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2020-10-27 2021-03-02 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2020-10-27 2023-10-09 Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321004033 2025-03-21 BIENNIAL STATEMENT 2025-03-21
231009000253 2023-10-09 BIENNIAL STATEMENT 2023-03-01
210302062121 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201027060190 2020-10-27 BIENNIAL STATEMENT 2019-03-01
130415002545 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110301000681 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Mines

Mine Name Type Status Primary Sic
North Ti Sand & Gravel Surface Intermittent Construction Sand and Gravel
Directions to Mine FI87N to exit 28, right on Rt 74, left on Rt 9N/22 - left on vineyard Rd - mine on right on Victory Rd - approx 213 Vineyard Rd Ticonderoga NY

Parties

Name Pat Armstrong Inc
Role Operator
Start Date 2009-06-29
Name Patrick O Armstrong
Role Current Controller
Start Date 2009-06-29
Name Pat Armstrong Inc
Role Current Operator

Inspections

Start Date 2024-10-15
End Date 2024-10-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2024-06-03
End Date 2024-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2023-07-19
End Date 2023-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2022-07-21
End Date 2022-07-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2022-07-13
End Date 2022-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2021-08-03
End Date 2021-08-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2019-11-04
End Date 2019-11-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2019-07-16
End Date 2019-07-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2018-08-06
End Date 2018-08-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2017-10-26
End Date 2017-10-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2016-11-07
End Date 2016-11-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2016-10-19
End Date 2016-10-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2016-05-18
End Date 2016-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2014-12-02
End Date 2014-12-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2014-11-18
End Date 2014-11-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2013-09-23
End Date 2013-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2012-10-31
End Date 2012-11-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2012-09-13
End Date 2012-09-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 16
Start Date 2011-10-18
End Date 2011-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2010-10-18
End Date 2010-10-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 2361
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1181
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 81
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 81
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 3451
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1726
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1900
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1900
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3321
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1661
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1510
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1510
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3294
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1647
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 792
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 792
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 1684
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 842
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 530
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 530
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 3080
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1540
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 850
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 850
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 3088
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1544
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 840
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 840
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 3047
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1524
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1440
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1440
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2811
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1406
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1040
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 2400
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1200
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 680
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 680

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353667405 2020-05-12 0248 PPP 120 RACE TRACK RD, TICONDEROGA, NY, 12883-4004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TICONDEROGA, ESSEX, NY, 12883-4004
Project Congressional District NY-21
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54266.83
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1057697 Interstate 2023-03-21 45000 2022 2 2 Private(Property)
Legal Name PAT ARMSTRONG INC
DBA Name -
Physical Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, US
Mailing Address 120 RACE TRACK ROAD, TICONDEROGA, NY, 12883, US
Phone (518) 585-7579
Fax (518) 585-7864
E-mail PATARMSTRONGINC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SP3B440010
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 58773PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMAVDV5GPHN6881
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State