Search icon

VOGEL EXCAVATION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOGEL EXCAVATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049226
ZIP code: 12164
County: Hamilton
Place of Formation: New York
Address: BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164
Principal Address: 2775 STATE ROUTE 8, SPECULATOR, NY, United States, 12164

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164

Chief Executive Officer

Name Role Address
DONALD P VOGEL PRESIDENT Chief Executive Officer BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164

Form 5500 Series

Employer Identification Number (EIN):
141668808
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50341 2021-02-01 2026-01-31 Mined land permit north of Tamarack Lane and SR 8 on the north and south-sides of Woodmere Lane

History

Start date End date Type Value
2025-05-03 2025-05-03 Address PO BOX 418, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer)
2025-05-03 2025-05-03 Address BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Chief Executive Officer)
1993-02-25 2025-05-03 Address BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Chief Executive Officer)
1993-02-25 2010-01-28 Address BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Principal Executive Office)
1993-02-25 2025-05-03 Address BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250503000340 2025-05-03 BIENNIAL STATEMENT 2025-05-03
140305002397 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120126002885 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100128002598 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002094 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
122715.00
Total Face Value Of Loan:
122715.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122715
Current Approval Amount:
122715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123958.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State