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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2023 141649535 2024-10-14 ALLERDICE BUILDING SUPPLY, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ROB ROBITAILLE
Valid signature Filed with authorized/valid electronic signature
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2022 141649535 2023-06-15 ALLERDICE BUILDING SUPPLY, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2021 141649535 2022-07-18 ALLERDICE BUILDING SUPPLY, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2020 141649535 2021-07-26 ALLERDICE BUILDING SUPPLY, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2019 141649535 2020-09-17 ALLERDICE BUILDING SUPPLY, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2018 141649535 2019-09-18 ALLERDICE BUILDING SUPPLY, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2017 141649535 2018-07-25 ALLERDICE BUILDING SUPPLY, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2016 141649535 2017-07-24 ALLERDICE BUILDING SUPPLY, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 141649535
Plan administrator’s name ALLERDICE BUILDING SUPPLY, INC.
Plan administrator’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185845533

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2015 141649535 2016-10-06 ALLERDICE BUILDING SUPPLY, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 141649535
Plan administrator’s name ALLERDICE BUILDING SUPPLY, INC.
Plan administrator’s address 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185845533

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing WALLACE ALLERDICE
ALLERDICE BUILDING SUPPLY, INC. PROFIT SHARING PLAN 2014 141649535 2015-09-28 ALLERDICE BUILDING SUPPLY, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 444130
Sponsor’s telephone number 5185845533
Plan sponsor’s address DIVISION STREET, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 141649535
Plan administrator’s name ALLERDICE BUILDING SUPPLY, INC.
Plan administrator’s address DIVISION STREET, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185845533

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing WALLACE ALLERDICE

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

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)
1992-10-20 1999-04-08 Address CORNER OF DIVISION &, WALWORTH STS., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-05-09 Address CORNER OF DIVISION &, WALWORTH STS., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1983-04-11 1997-05-09 Address CORNER OF DIVISION &, WALWORTH STREETS, 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
010410002393 2001-04-10 BIENNIAL STATEMENT 2001-04-01
990408002434 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970509002707 1997-05-09 BIENNIAL STATEMENT 1997-04-01
000049006253 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921020002380 1992-10-20 BIENNIAL STATEMENT 1992-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1910090003 2009-07-08 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP1910090003_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BACK UP GENERATOR
NAICS Code 423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes 3895: MISC CONTRUCT EQ

Recipient Details

Recipient ALLERDICE BUILDING SUPPLY, INC.
UEI WCETJJKMREY7
Legacy DUNS 013176326
Recipient Address UNITED STATES, 41 WALWORTH ST, SARATOGA SPRINGS, 128663011

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536805 0213100 2004-12-04 41 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2004-12-04
Emphasis N: DI2004NR
Case Closed 2004-12-22
303370159 0213100 2000-08-04 120 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-16
Case Closed 2000-12-11

Related Activity

Type Complaint
Activity Nr 202922647
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2000-08-24
Abatement Due Date 2000-09-06
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O02
Issuance Date 2000-08-24
Abatement Due Date 2000-09-06
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2000-08-24
Abatement Due Date 2000-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-09-12
Abatement Due Date 2000-09-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-12
Abatement Due Date 2000-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-09-12
Abatement Due Date 2000-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-09-12
Abatement Due Date 2000-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5821237004 2020-04-06 0248 PPP 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866-3000
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810500
Loan Approval Amount (current) 810500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3000
Project Congressional District NY-20
Number of Employees 106
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 817254.17
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1392036 Intrastate Non-Hazmat 2023-05-18 20000 2022 1 4 Private(Property)
Legal Name ALLERDICE BUILDING SUPPLY INC
DBA Name ALLERDICE GLASS & MIRROR
Physical Address 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 120 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 584-5533
Fax (518) 587-4916
E-mail JENNIFER@ALLERDICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 5
Vehicle Maintenance BASIC Roadside Performance measure value 3.62
Total Number of Vehicle Inspections for the measurement period 3
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 2
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

Inspections

Unique report number of the inspection SPL0157045
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 55938MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W166M7006629
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWG091069
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 3457705
License state of the main unit IN
Vehicle Identification Number of the main unit 3ALACWFC8RDUW1763
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0251410
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 27853ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W163E7901129
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-18
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300306 Civil Rights Employment 2013-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-18
Termination Date 2013-12-19
Date Issue Joined 2013-04-10
Pretrial Conference Date 2013-05-15
Section 1331
Sub Section ED
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State