Search icon

RT 28 MATERIAL SUPPLIES, INC.

Company Details

Name: RT 28 MATERIAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122890
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 56 Middle Country Road, Middle Island, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY MORABITO DOS Process Agent 56 Middle Country Road, Middle Island, NY, United States, 11953

Chief Executive Officer

Name Role Address
STANLEY MORABITO Chief Executive Officer 56 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Permits

Number Date End date Type Address
30696 2024-04-02 2025-10-18 Mined land permit 1,900 feet southeast of Morey Hill Road

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 56 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2017-04-20 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2024-01-30 Address 56 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016610 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220322000493 2022-03-22 BIENNIAL STATEMENT 2021-04-01
170420000447 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Mines

Mine Name Type Status Primary Sic
RT 28 MATERIAL SUPPLIES, INC. Surface Abandoned Construction Sand and Gravel
Directions to Mine I87 South to exit 19 take route 28 west to left on (538 Route 28 Kingston, NY)

Parties

Name Rt 28 Material Supplies, Inc.
Role Operator
Start Date 2020-11-01
Name Robert Garone; Stan Morabito
Role Current Controller
Start Date 2020-11-01
Name RT 28 MATERIAL SUPPLIES, INC.
Role Current Operator

Inspections

Start Date 2025-01-30
End Date 2025-01-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6.75
Start Date 2023-10-02
End Date 2023-10-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2.25
Start Date 2022-11-01
End Date 2022-11-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2022-06-07
End Date 2022-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2021-08-25
End Date 2021-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2020-12-28
End Date 2020-12-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 2536
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2536
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2266
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2266
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 4388
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2194
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2547
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1274
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 5008
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1669
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2188
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2188
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3441
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1721
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1545
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1545
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 720
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 360
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 360

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223347109 2020-04-15 0235 PPP 7 Enchanted Woods Ct, MILLER PLACE, NY, 11764-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75035.99
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State