Search icon

CRUSHMORE LLC

Company Details

Name: CRUSHMORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279427
ZIP code: 14538
County: Schenectady
Place of Formation: New York
Address: PO BOX 172, PULTNEYVILLE, NY, United States, 14538

DOS Process Agent

Name Role Address
CRUSHMORE LLC DOS Process Agent PO BOX 172, PULTNEYVILLE, NY, United States, 14538

Form 5500 Series

Employer Identification Number (EIN):
824305685
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80710 2020-11-17 2025-11-16 Mined land permit 7098 Sodus Center Road, Sodus, NY, 14551

History

Start date End date Type Value
2020-03-02 2024-02-02 Address PO BOX 172, PULTNEYVILLE, NY, 14538, USA (Type of address: Service of Process)
2018-02-02 2020-03-02 Address 1014 LAMPLIGHTER ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004384 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220609003163 2022-06-09 BIENNIAL STATEMENT 2022-02-01
200302060133 2020-03-02 BIENNIAL STATEMENT 2020-02-01
180514000225 2018-05-14 CERTIFICATE OF PUBLICATION 2018-05-14
180202000439 2018-02-02 ARTICLES OF ORGANIZATION 2018-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
-25.00
Total Face Value Of Loan:
91000.00
Date:
2018-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00

Mines

Mine Information

Mine Name:
Smiths Gravel
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R.G. Rochester Inc.
Party Role:
Operator
Start Date:
2006-05-18
End Date:
2012-02-22
Party Name:
Stone Goose Enterprises, Inc.
Party Role:
Operator
Start Date:
2012-02-23
End Date:
2018-05-23
Party Name:
Crushmore LLC
Party Role:
Operator
Start Date:
2018-05-24
Party Name:
Justin Sokolowski; Matthew Crakes
Party Role:
Current Controller
Start Date:
2018-05-24
Party Name:
Crushmore LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91025
Current Approval Amount:
91000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91546.69

Motor Carrier Census

DBA Name:
SMITH'S GRAVEL PIT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State