Search icon

ROUTE 37 BUILDING SUPPLY, INC.

Company Details

Name: ROUTE 37 BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1983 (42 years ago)
Entity Number: 837587
ZIP code: 13679
County: Jefferson
Place of Formation: New York
Address: PO BOX 209, 41932 NYS RT 37, REDWOOD, NY, United States, 13679
Principal Address: PO BOX 638, 29338 COTTAGE HILL ROAD, REDWOOD, NY, United States, 13679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MD6PKQ89ZNS7 2022-09-10 41932 STATE ROUTE 37, REDWOOD, NY, 13679, 3150, USA P.O. BOX 209, REDWOOD, NY, 13679, 5116, USA

Business Information

Doing Business As DO IT BEST
URL WWW.RT37BUILDINGSUPPLY.COM
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2021-09-20
Initial Registration Date 2001-12-31
Entity Start Date 1981-04-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 321211, 321912, 442210, 444110, 444130, 444190, 811411
Product and Service Codes 4510, 5140, 5340, 5510, 5520, 5530, W055

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA M. DAVIDSON
Role MS.
Address 41932 NYS RT 37, REDWOOD, NY, 13679, 0209, USA
Title ALTERNATE POC
Name KEN BEARUP
Role MR.
Address 41932 NYS RT37, REDWOOD, NY, 13679, 0209, USA
Government Business
Title PRIMARY POC
Name ANNA M. DAVIDSON
Role MS.
Address 41932 NYS RT 37, REDWOOD, NY, 13679, 0209, USA
Title ALTERNATE POC
Name KEN BEARUP
Role MR.
Address 41932 NYS RT 37, REDWOOD, NY, 13679, 0209, USA
Past Performance
Title PRIMARY POC
Name KEN BEARUP
Address PO BOX 209, REDWOOD, NY, 13679, USA

Chief Executive Officer

Name Role Address
DAVID E BEARUP Chief Executive Officer PO BOX 638, 29338 COTTAGE HILL ROAD, REDWOOD, NY, United States, 13679

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 209, 41932 NYS RT 37, REDWOOD, NY, United States, 13679

History

Start date End date Type Value
2001-05-31 2003-04-18 Address PO BOX 638, 41932 NYS RT 37, REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office)
2001-05-31 2003-04-18 Address PO BOX 638, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1997-05-15 2001-05-31 Address 42906 N.Y.S. ROUTE 37, REDWOOD, NY, 13679, 3150, USA (Type of address: Principal Executive Office)
1997-05-15 2003-04-18 Address PO BOX 209, REDWOOD, NY, 13679, 3150, USA (Type of address: Service of Process)
1997-05-15 2001-05-31 Address 42906 N.Y.S. ROUTE 37, REDWOOD, NY, 13679, 3150, USA (Type of address: Chief Executive Officer)
1993-07-02 1997-05-15 Address ROUTE 1, BOX 428 (PO BOX 209), REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office)
1993-07-02 1997-05-15 Address ROUTE 1, BOX 428 (PO BOX 209), REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1993-07-02 1997-05-15 Address PO BOX 209, REDWOOD, NY, 13679, USA (Type of address: Service of Process)
1992-11-05 1993-07-02 Address RT 1 BOX 428, REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office)
1992-11-05 1993-07-02 Address P.O. BOX 209, REDWOOD, NY, 13679, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916002067 2019-09-16 BIENNIAL STATEMENT 2019-04-01
130429002073 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110512002786 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090416002692 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070508002968 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050712002063 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030418002135 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010531002315 2001-05-31 BIENNIAL STATEMENT 2001-04-01
990602002149 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970515002403 1997-05-15 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027797109 2020-04-13 0248 PPP 41932 STATE ROUTE 37, REDWOOD, NY, 13679-4181
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200485.62
Loan Approval Amount (current) 200485.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDWOOD, JEFFERSON, NY, 13679-4181
Project Congressional District NY-21
Number of Employees 26
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201782.95
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1222574 Intrastate Non-Hazmat 2025-03-27 90000 2025 10 8 Private(Property)
Legal Name ROUTE 37 BUILDING SUPPLY INC
DBA Name -
Physical Address 41932 NYS RTE 37, REDWOOD, NY, 13679, US
Mailing Address PO BOX 209, REDWOOD, NY, 13679, US
Phone (315) 628-9551
Fax (315) 628-4118
E-mail BJD@RT37BUILDINGSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 2.8
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 SPD0235284
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-21
ID that indicates the level of inspection Walk-around
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 FORD
License plate of the main unit 27155MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3FRNF65E35V202151
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 SPB0402110
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-14
ID that indicates the level of inspection Walk-around
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 KNNW
License plate of the main unit 97363NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDLU0X07J196828
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 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 2023-11-21
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State