Search icon

JOHN KUBRICKY & SONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN KUBRICKY & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2019 (6 years ago)
Entity Number: 5582045
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: ATTN: SCOTT R. KUBRICKY, 81 NOTTINGHAM DRIVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
JOHN KUBRICKY & SONS, LLC DOS Process Agent ATTN: SCOTT R. KUBRICKY, 81 NOTTINGHAM DRIVE, QUEENSBURY, NY, United States, 12804

Links between entities

Type:
Headquarter of
Company Number:
842990
State:
FLORIDA

History

Start date End date Type Value
2023-06-12 2023-07-01 Address ATTN: SCOTT R. KUBRICKY, 81 NOTTINGHAM DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2019-07-03 2023-06-12 Address 81 NOTTINGHAM DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000080 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230612000739 2023-06-12 BIENNIAL STATEMENT 2021-07-01
190906000325 2019-09-06 CERTIFICATE OF PUBLICATION 2019-09-06
190703000570 2019-07-03 ARTICLES OF ORGANIZATION 2019-07-03

USAspending Awards / Financial Assistance

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:
36579.25
Total Face Value Of Loan:
36579.25

Mines

Mine Information

Mine Name:
Warrensburg Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
John Kubricky & Sons Inc
Party Role:
Operator
Start Date:
1980-05-01
Party Name:
Kubricky Joan
Party Role:
Current Controller
Start Date:
1980-05-01
Party Name:
John Kubricky & Sons Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-15
Type:
Complaint
Address:
1047 MASON STREET, MORRISONVILLE, NY, 12962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-07-14
Type:
Planned
Address:
WATER STREET, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-02
Type:
Planned
Address:
RTE 30, Indian Lake, NY, 12842
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-04-22
Type:
Planned
Address:
EAST CANADA CREEK BRIDGE REHAB, Dolgeville, NY, 13329
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-04-13
Type:
Planned
Address:
ROUTE 9 REPAIRING, Chestertown, NY, 12817
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$36,579.25
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,579.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,958.82
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $27,434.44
Utilities: $4,572.41
Mortgage Interest: $4,572.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 223-0332
Add Date:
2019-09-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State