Search icon

HARLEM VALLEY SAND & GRAVEL, INC.

Headquarter

Company Details

Name: HARLEM VALLEY SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2013 (12 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 4345820
ZIP code: 12592
County: Dutchess
Place of Formation: New York
Address: 138 KENT ROAD, WASSAIC, NY, United States, 12592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARLEM VALLEY SAND & GRAVEL, INC., CONNECTICUT 1101125 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 KENT ROAD, WASSAIC, NY, United States, 12592

Chief Executive Officer

Name Role Address
IAN HOLBACK Chief Executive Officer 138 KENT ROAD, WASSAIC, NY, United States, 12592

History

Start date End date Type Value
2015-02-03 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer)
2013-01-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-15 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000851 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
210105062095 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060275 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170109006943 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150203007252 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130115000035 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Mines

Mine Name Type Status Primary Sic
Harlem Valley Sand & Gravel Surface Active Construction Sand and Gravel
Directions to Mine I90E to exit B2 Taconic State Parkway to exit 88, left on NY-23, right CR-7A, left Church St, right CR-7A, left Old Rte 22, right S Amenia Rd, right Kent Rd, mine on right 138 Kent Rd Wassaic NY

Parties

Name Cahill Industries Corp
Role Operator
Start Date 1950-01-01
End Date 2013-05-28
Name Harlem Valley Sand & Gravel, Inc.
Role Operator
Start Date 2013-05-29
End Date 2022-09-30
Name Harlem Valley Sand and Gravel
Role Operator
Start Date 2022-10-01
Name Kevin M Taylor; Mark Taylor; Thomas A Taylor
Role Current Controller
Start Date 2022-10-01
Name Harlem Valley Sand and Gravel
Role Current Operator

Accidents

Accident Date 2016-08-22
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall onto or against objects
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative At approx 7:30 am EE went to fuel the Dozer when they decided to check the prestone first. EE quickly turned around and tripped over their own feet. They fell and hit the side of their head on the edge of the dozer track. It did need stitches but EE returned to work that day.
Accident Date 2003-05-13
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Struck by falling object
Ocupation Miner, NEC
Narrative MATERIAL BUILD UP ON DISCHARGE SHOOT REQUIRED CLEARING. EE BANGED ON OUTSIDE OF SHOOT. STEEL SUPPORT PIN BROKE, SHOOT DROPPED, CAUSING LACERATION TO RIGHT ARM.

Inspections

Start Date 2024-06-13
End Date 2024-06-13
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2024-06-03
End Date 2024-06-03
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2024-05-08
End Date 2024-05-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32
Start Date 2023-06-14
End Date 2023-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2022-08-04
End Date 2022-08-04
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2022-07-25
End Date 2022-07-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2022-07-19
End Date 2022-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.25
Start Date 2020-11-16
End Date 2020-11-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28.5
Start Date 2019-10-30
End Date 2019-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2019-09-23
End Date 2019-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 18
Start Date 2019-04-08
End Date 2019-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2018-04-24
End Date 2018-04-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2016-10-05
End Date 2016-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2015-12-14
End Date 2015-12-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2015-04-29
End Date 2015-04-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2014-05-06
End Date 2014-05-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2013-05-22
End Date 2013-05-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2011-12-27
End Date 2012-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32.5
Start Date 2011-05-11
End Date 2011-05-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2010-06-22
End Date 2010-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 12067
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1724
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2265
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2265
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 19269
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1927
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2237
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2237
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 9643
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1378
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1739
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 870
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8344
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1043
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 4011
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1337
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 12409
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1128
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4333
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2167
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 12372
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1125
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 5458
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1819
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 12583
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1258
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 5423
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1808
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 12873
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1287
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 5429
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1810
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 15830
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1439
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 5390
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1797
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 15735
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1430
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 5875
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1958

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727637201 2020-04-27 0202 PPP 138 Kent Road, Wassaic, NY, 12592
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118400
Loan Approval Amount (current) 118400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wassaic, DUTCHESS, NY, 12592-0111
Project Congressional District NY-18
Number of Employees 14
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119110.4
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State