Search icon

ELDERLEE, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELDERLEE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1946 (80 years ago)
Entity Number: 57434
ZIP code: 14518
County: Ontario
Place of Formation: New York
Address: 729 Cross Road, Oaks Corners, PA, United States, 14518
Principal Address: 150 S. SUMNER STREET, YORK, PA, United States, 17405

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MATTHEW. SHORB Chief Executive Officer 150 S. SUMNER STREET, YORK, PA, United States, 17405

DOS Process Agent

Name Role Address
ELDERLEE, INCORPORATED DOS Process Agent 729 Cross Road, Oaks Corners, PA, United States, 14518

Links between entities

Type:
Headquarter of
Company Number:
F03000001247
State:
FLORIDA
Type:
Headquarter of
Company Number:
000164157
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0902188
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0608499
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
E4BBJYBGMK17
CAGE Code:
1X566
UEI Expiration Date:
2025-02-05

Business Information

Division Name:
ELDERLEE, INC.
Activation Date:
2024-02-23
Initial Registration Date:
2003-08-15

Commercial and government entity program

CAGE number:
1X566
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2029-02-23
SAM Expiration:
2025-02-05

Contact Information

POC:
DAVID DEJOHN

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 150 S. SUMNER STREET, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 150 S. SUMNER STREET, PO BOX 269, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.9
2022-09-16 2022-10-04 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.9
2018-01-03 2024-02-02 Address 150 S. SUMNER STREET, PO BOX 269, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202000857 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220211001695 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200103061376 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007047 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160120006197 2016-01-20 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF525508M083
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2020.00
Base And Exercised Options Value:
2020.00
Base And All Options Value:
2020.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-01-23
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1687900.00
Total Face Value Of Loan:
1687900.00

Mines

Mine Information

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

Parties

Party Name:
Elam Sand & Gravel Corp
Party Role:
Operator
Start Date:
1995-01-05
End Date:
2015-07-09
Party Name:
Elderlee Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1989-12-27
Party Name:
Tcg Materials (New York) Inc
Party Role:
Operator
Start Date:
1989-12-28
End Date:
1995-01-04
Party Name:
Dendis Sand & Gravel, Inc.
Party Role:
Operator
Start Date:
2015-07-10
Party Name:
Joe Dendis
Party Role:
Current Controller
Start Date:
2015-07-10
Party Name:
Dendis Sand & Gravel, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-02
Type:
Planned
Address:
513 CROSS ROAD, OAKS CORNERS, NY, 14518
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2013-05-22
Type:
Planned
Address:
729 CROSS ROAD, OAKS CORNERS, NY, 14518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-17
Type:
Planned
Address:
729 CROSS ROAD, OAK CORNERS, NY, 14518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-22
Type:
Planned
Address:
729 CROSS ROAD, OAK CORNERS, NY, 14518
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-06-26
Type:
Planned
Address:
729 CROSS ROAD, OAK CORNERS, NY, 14518
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
149
Initial Approval Amount:
$1,687,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,687,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,700,184.16
Servicing Lender:
Traditions Bank
Use of Proceeds:
Payroll: $1,687,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 781-2939
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
59
Drivers:
92
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1988-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELDERLEE, INCORPORATED
Party Role:
Plaintiff
Party Name:
JOHNSON SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State