Search icon

ROANOKE SAND & GRAVEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROANOKE SAND & GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1984 (41 years ago)
Entity Number: 919321
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. BARKER Chief Executive Officer 28 MANOR HILL DRIVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Form 5500 Series

Employer Identification Number (EIN):
112693793
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10005 2016-06-06 2021-06-05 Mined land permit 104 Rocky Point Rd., Middle Island, NY
10062 1999-01-15 2004-01-15 Mined land permit 104 Rocky Point Rd, Middle Island, NY, 11953 0000

History

Start date End date Type Value
2023-11-07 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 28 MANOR HILL DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2023-11-07 Address 28 MANOR HILL DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-05-01 Address PO BOX 412, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107000499 2023-11-07 BIENNIAL STATEMENT 2022-05-01
200518060464 2020-05-18 BIENNIAL STATEMENT 2020-05-01
160511006879 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006275 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006687 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
567082.50
Total Face Value Of Loan:
567082.50

Mines

Mine Information

Mine Name:
ROANOKE YAPHANK SAND & GRAVEL CO
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Roanoke Sand & Gravel Corp
Party Role:
Operator
Start Date:
1990-09-01
Party Name:
James Barker
Party Role:
Current Controller
Start Date:
1990-09-01
Party Name:
Roanoke Sand & Gravel Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Roanoke Sand & Gravel Corporation
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Roanoke Marbro Sand & Gravel Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1984-12-11
Party Name:
Roanoke Sand & Gravel Corporation
Party Role:
Operator
Start Date:
1984-12-12
Party Name:
James Barker
Party Role:
Current Controller
Start Date:
1984-12-12
Party Name:
Roanoke Sand & Gravel Corporation
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-09
Type:
Referral
Address:
ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$576,627
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$584,841.96
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $576,627
Jobs Reported:
24
Initial Approval Amount:
$567,082.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$567,082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$571,867.74
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $567,082.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State