Search icon

ELIZAVILLE SAND & GRAVEL, INC.

Company Details

Name: ELIZAVILLE SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1984 (40 years ago)
Entity Number: 944604
ZIP code: 12523
County: Columbia
Place of Formation: New York
Principal Address: 624 PLEASANTVALE ROAD, TIVOLI, NY, United States, 12583
Address: 624 PLEASANT-VALE RD, ELIZAVILLE, NY, United States, 12523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D WILLIAMS Chief Executive Officer PO BOX 151, ELIZAVILLE, NY, United States, 12523

DOS Process Agent

Name Role Address
ELIZAVILLE SAND & GRAVEL, INC. DOS Process Agent 624 PLEASANT-VALE RD, ELIZAVILLE, NY, United States, 12523

Form 5500 Series

Employer Identification Number (EIN):
141660812
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40309 2024-07-09 2029-07-08 Mined land permit P.O.Box 151, Elizaville, NY, 12523 0015

History

Start date End date Type Value
2024-12-05 2024-12-05 Address PO BOX 151, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2021-01-05 2024-12-05 Address P.O. BOX 151, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
2014-12-15 2021-01-05 Address P.O. BOX 151, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
2014-12-15 2024-12-05 Address PO BOX 151, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2002-12-05 2014-12-15 Address PO BOX 151, ELIZABILLE, NY, 12523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003258 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230117003633 2023-01-17 BIENNIAL STATEMENT 2022-12-01
210105060235 2021-01-05 BIENNIAL STATEMENT 2020-12-01
181231006347 2018-12-31 BIENNIAL STATEMENT 2018-12-01
170120006372 2017-01-20 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
13457.50
Total Face Value Of Loan:
13457.50

Mines

Mine Information

Mine Name:
ELIZAVILLE SAND & GRAVEL, INC.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Elizaville Sand & Gravel Inc
Party Role:
Operator
Start Date:
1981-04-01
Party Name:
George Williams
Party Role:
Current Controller
Start Date:
1981-04-01
Party Name:
Elizaville Sand & Gravel Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13457.5
Current Approval Amount:
13457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13584.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State