Search icon

JOHN VESPA, INC.

Company Details

Name: JOHN VESPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (46 years ago)
Entity Number: 524529
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601
Principal Address: 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VESPA Chief Executive Officer 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
JOHN VESPA, INC. DOS Process Agent 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601

Permits

Number Date End date Type Address
60087 2021-11-29 2025-11-30 Mined land permit 19626 Overlook Dr, Watertown, NY, 13601 0000
60168 2021-06-04 2025-11-30 Mined land permit West on Cemetery Rd, 1200ft South of NYS Rte 3
60823 2021-02-02 2026-01-31 Mined land permit West of Old Rome Rd, 1,300 feet South of Arsenal St

History

Start date End date Type Value
2008-12-08 2016-12-01 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-12-08 2012-12-11 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2000-12-12 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-01-07 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-01-07 2008-12-08 Address 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-01-07 2000-12-12 Address 25201 E GOTHAM RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-02-09 1997-01-07 Address 5826 EAST GOTHAM ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-02-09 1997-01-07 Address BOX 198A, OVERLOOK DR., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-01-07 Address BOX 198A, OVERLOOK DR., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1978-12-01 1993-02-09 Address ROUTE 2, STATE ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203006763 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007099 2016-12-01 BIENNIAL STATEMENT 2016-12-01
20151130048 2015-11-30 ASSUMED NAME CORP INITIAL FILING 2015-11-30
141210006316 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121211006558 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101213002172 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081208003155 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061214002460 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050120002014 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021205002130 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Mines

Mine Name Type Status Primary Sic
Arsenal Stone Surface Intermittent Crushed, Broken Limestone NEC
Directions to Mine RT 3 WEST 2 MILES RT 81

Parties

Name John Vespa Inc
Role Operator
Start Date 2010-07-01
Name John Vespa Inc
Role Operator
Start Date 1994-08-01
End Date 2010-06-30
Name Jon Vespa
Role Current Controller
Start Date 2010-07-01
Name John Vespa Inc
Role Current Operator

Accidents

Accident Date 2005-10-24
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative THE EMPLOYEE WAS ATTEMPTING TO CLEAN OUT A CHUTE ABOVE THE HAMMER MILL. HE CLIMBED UP ON THE CONVEYOR BELT THAT WAS WET & HAD SOME MATERIAL ON IT, HE THEN LOST HIS FOOTING & FELL APPROX. 8'.
Accident Date 2004-06-24
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Belt foreman, Maintenance foreman, Maintenance supervisor
Narrative LIFTING A PART.
Accident Date 2002-07-01
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EMPLOYEE LIFTED A 100 LB BEARING AND CARRIED UP A FLIGHT OF STAIRS TO THE WASH PLANT.

Inspections

Start Date 2024-05-16
End Date 2024-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2023-05-22
End Date 2023-05-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2022-05-12
End Date 2022-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2020-12-16
End Date 2020-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2019-10-17
End Date 2019-10-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2019-10-08
End Date 2019-10-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2019-04-25
End Date 2019-04-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2018-06-11
End Date 2018-06-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2017-05-25
End Date 2017-05-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2017-05-16
End Date 2017-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25
Start Date 2015-10-15
End Date 2015-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2014-11-04
End Date 2014-11-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2014-05-28
End Date 2014-05-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2013-06-11
End Date 2013-06-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2012-04-16
End Date 2012-04-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2011-07-06
End Date 2011-07-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2010-07-01
End Date 2010-07-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2009-06-23
End Date 2009-06-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2009-06-11
End Date 2009-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 18.5
Start Date 2008-08-19
End Date 2008-08-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1866
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 622
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 858
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 858
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2716
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1358
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1404
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1404
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3202
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1601
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1320
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1320
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3444
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1722
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1340
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1340
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 3402
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1701
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1388
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1388
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 3552
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1184
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1428
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1428
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2924
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1462
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 1368
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1368
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 3292
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1646
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1408
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1408
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2800
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 933
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1416
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1416
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 3944
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1315
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1460
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1460

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160677108 2020-04-11 0248 PPP 19626 OVERLOOK DR, WATERTOWN, NY, 13601-5443
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52902
Loan Approval Amount (current) 52902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5443
Project Congressional District NY-24
Number of Employees 9
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53528.13
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146329 Intrastate Non-Hazmat 2003-07-01 32265 2002 1 3 Private(Property)
Legal Name JOHN VESPA INC
DBA Name VESPA SAND & STONE
Physical Address 19626 OVERLOOK DRIVE, WATERTOWN, NY, 13601-5443, US
Mailing Address 19626 OVERLOOK DRIVE, WATERTOWN, NY, 13601-5443, US
Phone (315) 788-6330
Fax (315) 788-7360
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State