Search icon

New England Sand & Gravel, Inc.

Company Details

Name: New England Sand & Gravel, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 May 1994 (31 years ago)
Identification Number: 000076839
ZIP code: 02919
County: Providence County
Principal Address: 100 ARMENTO ST., JOHNSTON, RI, 02919, USA
Purpose: SAND AND GRAVEL

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES N. BACCALA, JR. Agent 48 ARMENTO STREET, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
JAMES BACCALA JR. PRESIDENT 100 ARMENTO STREET JOHNSTON, RI 02919 USA

OTHER OFFICER

Name Role Address
JAMES N. BACCALA OTHER OFFICER 100 ARMENTO ST. JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202446838500 Annual Report 2024-02-20
202335111310 Annual Report 2023-05-02
202209692950 Annual Report 2022-02-08
202190492030 Annual Report 2021-02-09
201930294790 Annual Report 2019-12-17
201989959280 Annual Report 2019-04-05
201989959820 Annual Report 2019-04-05
201989958940 Reinstatement 2019-04-05
201881212690 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875454260 Revocation Notice For Failure to File An Annual Report 2018-08-24

Mines

Mine Name Type Status Primary Sic
Acme Mine and Mill Surface Intermittent Construction Sand and Gravel
Directions to Mine I-295 South to exit 7; Route 44 East to Route 128 south 2 miles to left on Armento St. to end; Left behind auto body shop.

Parties

Name New England Sand & Gravel
Role Operator
Start Date 1950-01-01
Name James N Baccala Jr
Role Current Controller
Start Date 1950-01-01
Name New England Sand & Gravel
Role Current Operator

Accidents

Accident Date 2016-12-01
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between running or meshing objects
Ocupation Master mechanic, Foreman, Supervisor
Narrative Employee was caught in conveyor belt #2 and yelled for help. Salesman shut off power.
Accident Date 2007-05-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to lower level, NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative He slipped off tank and fell to the ground. Injuries were limited to bruisng and soreness. Tank was later determined to be 58 from ground.

Inspections

Start Date 2024-10-07
End Date 2024-10-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2024-10-02
End Date 2024-10-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2024-03-18
End Date 2024-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.5
Start Date 2023-03-21
End Date 2023-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2022-06-02
End Date 2022-06-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2021-06-17
End Date 2021-06-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2020-08-25
End Date 2020-08-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2019-03-13
End Date 2019-03-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2018-05-01
End Date 2018-05-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2018-04-11
End Date 2018-04-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2017-05-02
End Date 2017-05-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2017-03-15
End Date 2017-03-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 34
Start Date 2016-08-12
End Date 2016-08-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2016-05-18
End Date 2016-05-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2015-08-19
End Date 2015-08-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2015-02-03
End Date 2015-02-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2014-08-12
End Date 2014-08-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2014-07-17
End Date 2014-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2013-04-23
End Date 2013-04-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1280
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 640
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 5
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 5
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2947
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1474
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 184
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 184
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 2261
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1131
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 9
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 9
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 2903
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1452
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 3319
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1660
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 2074
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1037
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 1712
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 856
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1293
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1293
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 7
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 7
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2611
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1306
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 8
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 8
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1987
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 994
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738348405 2021-02-10 0165 PPS 100 Armento St, Johnston, RI, 02919-2736
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71635
Loan Approval Amount (current) 71635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-2736
Project Congressional District RI-02
Number of Employees 6
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67427.41
Forgiveness Paid Date 2021-11-08
6512037004 2020-04-07 0165 PPP 100 ARMENTO ST, JOHNSTON, RI, 02919-2700
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-2700
Project Congressional District RI-02
Number of Employees 6
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71790.31
Forgiveness Paid Date 2020-12-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State