Search icon

STEFANAZZI & SPARGO GRANITE CO., INC.

Company Details

Name: STEFANAZZI & SPARGO GRANITE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779644
ZIP code: 12047
County: Albany
Place of Formation: New York
Principal Address: 1168 NEW LOUDON ROAD, COHOES, NY, United States, 12047
Address: 1168 New Loudon Road, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFANAZZI & SPARGO GRANITE CO., INC. DOS Process Agent 1168 New Loudon Road, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
RICHARD H. STEFANAZZI Chief Executive Officer 1168 NEW LOUDON ROAD, COHOES, NY, United States, 12047

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 1168 NEW LOUDON ROAD, RR1 BOX 182, COHOES, NY, 12047, 4995, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1168 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2000-07-14 2023-06-07 Address 1168 NEW LOUDON RD., COHOES, NY, 12047, 4995, USA (Type of address: Service of Process)
1993-04-22 2023-06-07 Address 1168 NEW LOUDON ROAD, RR1 BOX 182, COHOES, NY, 12047, 4995, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-07-14 Address RR 1, BOX 182, COHOES, NY, 12047, USA (Type of address: Service of Process)
1982-07-01 1993-04-22 Address R.R.1, BOX 182, COHOES, NY, 12047, USA (Type of address: Service of Process)
1982-07-01 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607000532 2023-06-07 BIENNIAL STATEMENT 2022-07-01
120809002359 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100728002057 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717002434 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002736 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040825002230 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020627002478 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000714002320 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980724002125 1998-07-24 BIENNIAL STATEMENT 1998-07-01
960718002174 1996-07-18 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128288404 2021-02-06 0248 PPS 1168 New Loudon Rd, Cohoes, NY, 12047-4904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26587
Loan Approval Amount (current) 26587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4904
Project Congressional District NY-20
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26750.89
Forgiveness Paid Date 2021-09-22
6586657702 2020-05-01 0248 PPP 1168 NEW LOUDON RD, COHOES, NY, 12047-4904
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31360
Loan Approval Amount (current) 31360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COHOES, ALBANY, NY, 12047-4904
Project Congressional District NY-20
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26926.6
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1070706 Interstate 2024-07-24 4000 2024 1 2 Priv. Pass. (Business)
Legal Name STEFANAZZI & SPARGO GRANITE CO INC
DBA Name -
Physical Address 1168 NEW LOUDON RD, COHOES, NY, 12047, US
Mailing Address 1168 NEW LOUDON RD, COHOES, NY, 12047, US
Phone (518) 785-4206
Fax (518) 785-4490
E-mail STEFANAZZI@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State