Search icon

MATERIALS R US, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MATERIALS R US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2012 (13 years ago)
Entity Number: 4266686
ZIP code: 13820
County: Delaware
Place of Formation: New York
Activity Description: Materials R Us, LLC. is a leading building materials broker with a specialized focus on concrete products. We serve as the crucial link between construction professionals and top-tier concrete solutions, ensuring that your projects benefit from high-quality materials and exceptional value. Our expertise encompasses a wide range of concrete products, including, precast elements, concrete blocks, and specialty mixtures.
Address: 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Contact Details

Phone +1 518-796-6311

Agent

Name Role Address
REBECCA A. LLOYD Agent 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820

DOS Process Agent

Name Role Address
MATERIALS R US LLC DOS Process Agent 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-433-6284
Contact Person:
REBECCA LLOYD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1684830
Trade Name:
MATERIALS R US LLC

Unique Entity ID

Unique Entity ID:
UKNKJHJZMCX3
CAGE Code:
6SRF6
UEI Expiration Date:
2026-06-26

Business Information

Doing Business As:
MATERIALS R US LLC
Division Name:
MATERIALS R US LLC
Activation Date:
2025-06-30
Initial Registration Date:
2012-10-04

Commercial and government entity program

CAGE number:
6SRF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
REBECCA LLOYD
Corporate URL:
www.materialsrus.biz

History

Start date End date Type Value
2012-07-03 2024-07-01 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Registered Agent)
2012-07-03 2024-07-01 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033699 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220621003520 2022-06-21 BIENNIAL STATEMENT 2020-07-01
180706006741 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705009038 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140718006277 2014-07-18 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ17P0225
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6461.87
Base And Exercised Options Value:
6461.87
Base And All Options Value:
6461.87
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-05
Description:
CE SUPPLIES
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5510: LUMBER AND RELATED BASIC WOOD MATERIALS
Procurement Instrument Identifier:
W912PQ16P0056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-25
Description:
CONSTRUCTION MATERIALS
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
212200.00
Total Face Value Of Loan:
212200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$212,200
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,442.31
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $212,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State