Search icon

ALLERDICE BUILDING SUPPLY, INC.

Company Details

Name: ALLERDICE BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834122
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
WALLACE W. ALLERDICE, JR. Chief Executive Officer 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141649535
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-08 2007-04-04 Address 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-04-08 2007-04-04 Address 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-04-08 2007-04-04 Address 41 WALDWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-05-09 1999-04-08 Address CORNER OF DIVISION &, WALWORTH STS., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1997-05-09 1999-04-08 Address CORNER OF DIVISION &, WALWORTH STS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002515 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090320002070 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070404002469 2007-04-04 BIENNIAL STATEMENT 2007-04-01
050509002199 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030411002378 2003-04-11 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP1910090003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10585.30
Base And Exercised Options Value:
10585.30
Base And All Options Value:
10858.30
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-08
Description:
BACK UP GENERATOR
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
3895: MISC CONTRUCT EQ

USAspending Awards / Financial Assistance

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:
810500.00
Total Face Value Of Loan:
810500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-04
Type:
Other-L
Address:
41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2000-08-04
Type:
Complaint
Address:
120 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
810500
Current Approval Amount:
810500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
817254.17

Motor Carrier Census

DBA Name:
ALLERDICE GLASS & MIRROR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 587-4916
Add Date:
2005-07-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RICHARD
Party Role:
Plaintiff
Party Name:
ALLERDICE BUILDING SUPPLY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State