Search icon

POLLARD EXCAVATING, INC

Company claim

Is this your business?

Get access!

Company Details

Name: POLLARD EXCAVATING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061642
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 198 MAIN STREET, PO BOX 658, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC T POLLARD Chief Executive Officer PO BOX 658, 198 MAIN STREET, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 MAIN STREET, PO BOX 658, ALTAMONT, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
222712627
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
XI4N-201753-15043 2017-05-03 2017-05-05 OVER DIMENSIONAL VEHICLE PERMITS No data
XI4N-201753-15055 2017-05-03 2017-05-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
1986-03-03 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-03 1994-04-12 Address PO BOX 206, LEESOME LANE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502002478 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040312002897 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020222002376 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000313002888 2000-03-13 BIENNIAL STATEMENT 2000-03-01
940412002559 1994-04-12 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
64091.62
Total Face Value Of Loan:
64091.62
Date:
2020-04-14
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:
45335.15
Total Face Value Of Loan:
45335.15

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-21
Type:
Planned
Address:
KLINE STREET, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-09-08
Type:
Planned
Address:
NORTH WILLIAMS ST., WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-24
Type:
Unprog Rel
Address:
ALBANY & STEUBEN STREET, SCHENECTADY, NY, 12307
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64091.62
Current Approval Amount:
64091.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
64829.11
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45335.15
Current Approval Amount:
45335.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
45681.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 861-5562
Add Date:
1991-07-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State