Search icon

TROY TOP SOIL CO., INC.

Company Details

Name: TROY TOP SOIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1979 (46 years ago)
Entity Number: 580476
ZIP code: 12118
County: Rensselaer
Place of Formation: New York
Address: 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118
Principal Address: 748 HUDSON RIVER RD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY L GRANDE, II Chief Executive Officer 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118

Permits

Number Date End date Type Address
51018 No data No data Mined land permit Directly west of intersection of Flat Rock Rd, and State Rte. 4 on west side of Rte 4
40955 No data No data Mined land permit 549 Doty Hill Rd
50479 2020-03-11 2025-02-10 Mined land permit North of Southline road, west of Antioch Road
40691 1996-09-10 2001-09-01 Mined land permit 748 Hudson River Road, Mechanicsville, NY, 12118

History

Start date End date Type Value
2009-05-01 2010-03-11 Address 8 ASHTON DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2009-05-01 2011-09-30 Address 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1997-09-19 2009-05-01 Address 2253 BURDETT AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-05-11 2009-05-01 Address 2253 - BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-05-11 2009-05-01 Address 2253 - BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1989-04-12 1997-09-19 Address 2253 BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1979-09-11 1989-04-12 Address BOX 1053 34 JAY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062321 2020-05-04 BIENNIAL STATEMENT 2019-09-01
20200207033 2020-02-07 ASSUMED NAME CORP INITIAL FILING 2020-02-07
130909006679 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110930002360 2011-09-30 BIENNIAL STATEMENT 2011-09-01
100311002186 2010-03-11 BIENNIAL STATEMENT 2009-09-01
090501002629 2009-05-01 BIENNIAL STATEMENT 2007-09-01
990921002228 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970919002475 1997-09-19 BIENNIAL STATEMENT 1997-09-01
000055002882 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930511002370 1993-05-11 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339858029 0213100 2014-07-21 286 SAND RD., MORRISONVILLE, NY, 12962
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Case Closed 2015-02-11

Related Activity

Type Accident
Activity Nr 899046

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2014-12-22
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-01-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): The employer failed to report to OSHA a work-related death within eight (8) hours after the death of the employee. A) Clinton County Landfill - On July 18, 2014, an employee had a work-related death at approximately noon and the employer did not report the death to OSHA until July 19, 2014 at 11:13 AM.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6587617006 2020-04-07 0248 PPP 748 HUDSON RIVER RD, MECHANICVILLE, NY, 12118-3802
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-3802
Project Congressional District NY-20
Number of Employees 15
NAICS code 115112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182435
Forgiveness Paid Date 2021-08-18
6007968301 2021-01-26 0248 PPS 748 Hudson River Rd, Mechanicville, NY, 12118-3802
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158787
Loan Approval Amount (current) 158787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-3802
Project Congressional District NY-20
Number of Employees 15
NAICS code 115112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160163.15
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State