Search icon

PHELPS CEMENT PRODUCTS, INC.

Company Details

Name: PHELPS CEMENT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1952 (73 years ago)
Entity Number: 83080
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532
Principal Address: 5 S NEWARK ST, PHELPS, NY, United States, 14532

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD HAERS Chief Executive Officer 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 S NEWARK ST, PO BOX 40, PHELPS, NY, United States, 14532

Form 5500 Series

Employer Identification Number (EIN):
160764360
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-08 2012-02-07 Address 5 S NEWARK ST, PO BOX 40, PHELPS, NY, 14532, 0040, USA (Type of address: Chief Executive Officer)
2004-01-08 2012-02-07 Address 5 S NEWARK ST, PHELPS, NY, 14532, 0040, USA (Type of address: Principal Executive Office)
1994-01-06 2004-01-08 Address SOUTH NEWARK STREET, P.O. BOX 40, PHELPS, NY, 14532, 0040, USA (Type of address: Chief Executive Officer)
1993-01-27 2004-01-08 Address SOUTH NEWARK ST, POB 40, PHELPS, NY, 14532, USA (Type of address: Service of Process)
1993-01-27 1994-01-06 Address SOUTH NEWARK ST, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140317002153 2014-03-17 BIENNIAL STATEMENT 2014-01-01
20130617034 2013-06-17 ASSUMED NAME CORP INITIAL FILING 2013-06-17
120207002601 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100127002041 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080110002940 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
224100.00
Total Face Value Of Loan:
224100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-07
Type:
FollowUp
Address:
5 SOUTH NEWARK ST, PHELPS, NY, 14532
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-06-19
Type:
Planned
Address:
5 SOUTH NEWARK ST, PHELPS, NY, 14532
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-11-24
Type:
Planned
Address:
S. NEWARK ST., PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-24
Type:
Planned
Address:
S. NEWARK ST., PHELPS, NY, 14532
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-11-15
Type:
Complaint
Address:
NEWARK STREET, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224100
Current Approval Amount:
224100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225256.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 548-2235
Add Date:
2003-06-04
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
5
Inspections:
10
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State