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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
158787.00
Total Face Value Of Loan:
158787.00
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:
180000.00
Total Face Value Of Loan:
180000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-21
Type:
Fat/Cat
Address:
286 SAND RD., MORRISONVILLE, NY, 12962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182435
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158787
Current Approval Amount:
158787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160163.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State