Search icon

MOUNTAIN MAN SAND & GRAVEL LLC

Company Details

Name: MOUNTAIN MAN SAND & GRAVEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4435973
ZIP code: 11743
County: Suffolk
Place of Formation: New Hampshire
Activity Description: Mountain Man Sand & Gravel LLC produces and supplies ready-mix concrete and building materials.
Address: 223 WALL STREET #176, HUNTINGTON, NY, United States, 11743

Contact Details

Website http://concretesolutionsnyc.com

Phone +1 631-623-5350

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 223 WALL STREET #176, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
190712060030 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170926006002 2017-09-26 BIENNIAL STATEMENT 2017-07-01
150714006140 2015-07-14 BIENNIAL STATEMENT 2015-07-01
140117000448 2014-01-17 CERTIFICATE OF PUBLICATION 2014-01-17
130725000148 2013-07-25 APPLICATION OF AUTHORITY 2013-07-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221914 Office of Administrative Trials and Hearings Issued Settled 2021-06-16 750 2021-09-20 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-221035 Office of Administrative Trials and Hearings Issued Settled 2021-03-02 500 2021-10-05 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-216039 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-24 General Prohibitions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467708709 2021-04-01 0235 PPS 1634 New Highway, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188434.06
Forgiveness Paid Date 2021-10-06
2581117108 2020-04-10 0235 PPP 223 WALL ST 176, HUNTINGTON, NY, 11743
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89985
Loan Approval Amount (current) 89985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90550.86
Forgiveness Paid Date 2020-12-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State