Search icon

LOPKE QUARRIES INC.

Company Details

Name: LOPKE QUARRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2022 (3 years ago)
Entity Number: 6575494
ZIP code: 13732
County: Tioga
Place of Formation: Pennsylvania
Foreign Legal Name: LOPKE QUARRIES INC.
Address: 3430 state route 434, APALACHIN, NY, United States, 13732
Principal Address: 3430 STATE ROUTE 434, APALACHIN, NY, United States, 13732

DOS Process Agent

Name Role Address
LOPKE QUARRIES INC. DOS Process Agent 3430 state route 434, APALACHIN, NY, United States, 13732

Chief Executive Officer

Name Role Address
STEVEN GREGG Chief Executive Officer 3430 STATE ROUTE 434, APALACHIN, NY, United States, 13732

History

Start date End date Type Value
2022-08-31 2024-10-08 Address 3430 state route 434, APALACHIN, NY, 13732, 1232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000557 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220831000071 2022-08-30 APPLICATION OF AUTHORITY 2022-08-30

Mines

Mine Name Type Status Primary Sic
Eagle 1200 Impact crusher s/n: 30522 Surface Abandoned Construction Sand and Gravel
Directions to Mine From Eden take route 700 east for 4.6 miles, go pass Gant Road and take next driveway into Cemex Quarry.

Parties

Name Lopke Quarries Inc
Role Operator
Start Date 2010-05-06
Name Steven Gregg; Barbara A Lopke
Role Current Controller
Start Date 2010-05-06
Name Lopke Quarries Inc
Role Current Operator

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 3608
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1804
Stedman Crusher Unit # PC021 s/n:D3257 Surface Abandoned Construction Sand and Gravel
Directions to Mine Route 17/86 to Exit 12. Take Rt 60 South through Jamestown and continue straight onto Rt 62 North for Approx. 2.2 miles. Turn right onto Frerw Run Rd (CR 34) for 2 miles. Plant is on the left.

Parties

Name Lopke Quarries, Inc.
Role Operator
Start Date 2011-06-01
Name Steven Gregg; Barbara A Lopke
Role Current Controller
Start Date 2011-06-01
Name Lopke Quarries, Inc.
Role Current Operator

Inspections

Start Date 2012-07-25
End Date 2012-08-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2011-05-31
End Date 2011-06-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 3703
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1234
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 7255
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1814
Sandvik CJ613 sn: 0990j18068 Surface Active Crushed, Broken Stone NEC
Directions to Mine South I87 to exit 17 onto Route 300/32. Follow 32 south for approximately 12 miles. Sign and mine entrance on right. 911 NY-32, Highland Mills, NY

Parties

Name Lopke Quarries Inc.
Role Operator
Start Date 2022-12-05
Name Steven Gregg; Barbara A Lopke
Role Current Controller
Start Date 2022-12-05
Name Lopke Quarries Inc.
Role Current Operator

Inspections

Start Date 2025-01-14
End Date 2025-01-16
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2025-01-06
End Date 2025-01-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2025-01-06
End Date 2025-01-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 21.75
Start Date 2024-05-06
End Date 2024-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25
Start Date 2023-03-07
End Date 2023-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 22476
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 3746
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 21702
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2713
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1835
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 262

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243457104 2020-04-15 0248 PPP 3430 New York 434, Apalachin, NY, 13732
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249210
Loan Approval Amount (current) 249210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apalachin, TIOGA, NY, 13732-0001
Project Congressional District NY-19
Number of Employees 17
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251196.85
Forgiveness Paid Date 2021-02-16

Date of last update: 04 Mar 2025

Sources: New York Secretary of State