Search icon

E. TETZ & SONS, INC.

Company Details

Name: E. TETZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1979 (46 years ago)
Date of dissolution: 31 May 2023
Entity Number: 556517
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TRUST 2022 061002084 2023-04-18 E. TETZ & SONS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TURST-NO. 2 2022 061002084 2023-04-18 E. TETZ & SONS, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TRUST 2021 061002084 2022-03-21 E. TETZ & SONS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TURST-NO. 2 2021 061002084 2022-03-21 E. TETZ & SONS, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TRUST 2020 061002084 2021-05-14 E. TETZ & SONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TURST-NO. 2 2020 061002084 2021-05-14 E. TETZ & SONS, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TURST-NO. 2 2019 061002084 2020-03-30 E. TETZ & SONS, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TRUST 2019 061002084 2020-03-30 E. TETZ & SONS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TURST-NO. 2 2018 061002084 2019-04-01 E. TETZ & SONS, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing EDWARD TETZ, JR.
E. TETZ & SONS, INC. 401(K) PROFIT-SHARING TRUST 2018 061002084 2019-04-01 E. TETZ & SONS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 327900
Sponsor’s telephone number 8456924486
Plan sponsor’s address 130 CROTTY ROAD, MIDDLETOWN, NY, 10941

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing EDWARD TETZ, JR.

Chief Executive Officer

Name Role Address
EDWARD F TETZ JR Chief Executive Officer 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
E. TETZ & SONS, INC. DOS Process Agent 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

Permits

Number Date End date Type Address
30522 No data No data Mined land permit Rd 2, Crystal Run Road, Middletown,, NY, 10940 0980
30493 2013-07-24 2018-07-23 Mined land permit W side of Cemetary Road ~ 0.75 miles S of intersection with E. Main St. Ext.
30552 2013-02-01 2018-01-31 Mined land permit S side of Echo Lake Rd ~ 0.8 miles east of Orange Co. Rt. 50
30594 2000-08-31 2005-08-31 Mined land permit 130 Crotty Rd., Middletown, NY, 10941

History

Start date End date Type Value
2022-06-16 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-04-26 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2001-05-15 2021-05-04 Address 130 CROTTY RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1999-05-14 2001-05-15 Address 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1999-05-14 2001-05-15 Address 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1999-05-14 2001-05-15 Address 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1997-05-20 1999-05-14 Address RD #2 BOX 65, CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, 9753, USA (Type of address: Principal Executive Office)
1997-05-20 1999-05-14 Address RD#2 BOX 65, CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, 9753, USA (Type of address: Service of Process)
1992-11-13 1997-05-20 Address RD#2 BOX 65, CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, 9753, USA (Type of address: Service of Process)
1992-11-13 1999-05-14 Address RD#2 BOX 65, CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, 9753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230531004047 2023-05-31 CERTIFICATE OF MERGER 2023-05-31
210504061613 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190513060019 2019-05-13 BIENNIAL STATEMENT 2019-05-01
180405006217 2018-04-05 BIENNIAL STATEMENT 2017-05-01
20180124091 2018-01-24 ASSUMED NAME CORP INITIAL FILING 2018-01-24
130520002061 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110520003367 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090507002547 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070511003047 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002133 2005-06-23 BIENNIAL STATEMENT 2005-05-01

Mines

Mine Name Type Status Primary Sic
S5000 Surface Abandoned Sand, Industrial NEC
Directions to Mine Portable, will send 56,1000

Parties

Name E Tetz & Sons Inc
Role Operator
Start Date 2012-03-22
Name Peckham Industries Inc
Role Current Controller
Start Date 2012-03-22
Name E Tetz & Sons Inc
Role Current Operator

Inspections

Start Date 2012-08-08
End Date 2012-08-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2012-03-26
End Date 2012-03-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 15.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 253
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 84
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1853
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 927
Cone1 Surface Abandoned Sand, Industrial NEC
Directions to Mine Portable will send 565,1000's when location changes

Parties

Name E Tetz & Sons Inc
Role Operator
Start Date 2012-03-22
Name Peckham Industries Inc
Role Current Controller
Start Date 2012-03-22
Name E Tetz & Sons Inc
Role Current Operator

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 6253
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1563

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750133 0213100 2011-08-09 130 CROTTY RD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-09
Emphasis N: SSTARG10, S: POWERED IND VEHICLE
Case Closed 2012-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-11-29
Abatement Due Date 2011-12-14
Current Penalty 1836.0
Initial Penalty 3060.0
Nr Instances 3
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-11-29
Abatement Due Date 2011-12-11
Current Penalty 1224.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-11-29
Abatement Due Date 2011-12-02
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-11-29
Abatement Due Date 2011-12-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-11-29
Abatement Due Date 2011-12-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
Citation ID 03003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-11-29
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03004A
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-11-29
Abatement Due Date 2011-12-14
Current Penalty 250.0
Nr Instances 1
Gravity 00
Citation ID 03004B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-11-29
Abatement Due Date 2011-12-14
Nr Instances 1
Gravity 00
310519665 0213100 2007-03-22 299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-22
Emphasis S: ELECTRICAL, N: SSTARG06
Case Closed 2007-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-03-29
Abatement Due Date 2007-04-06
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2007-03-29
Abatement Due Date 2007-04-06
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 5
Gravity 01
303375539 0213100 2001-03-26 299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-04-18
Emphasis N: SILICA, S: SILICA
Case Closed 2001-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-04-30
Abatement Due Date 2001-05-13
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C04
Issuance Date 2001-04-30
Abatement Due Date 2001-06-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2001-04-30
Abatement Due Date 2001-06-02
Nr Instances 1
Nr Exposed 3
Gravity 01
300526910 0213100 1997-03-24 299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-24
Case Closed 1997-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-04-16
Abatement Due Date 1997-04-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100177 D05
Issuance Date 1997-04-16
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1997-04-16
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 1
Gravity 01
1715481 0213100 1985-02-05 RD 2 CRYSTAL RUN RD, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7316647105 2020-04-14 0202 PPP 130 Crotty Road, MIDDLETOWN, NY, 10941
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2117500
Loan Approval Amount (current) 1917500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 139
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1940456.74
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State