Search icon

POLLARD EXCAVATING, INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2022 222712627 2023-06-29 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5182482768
Plan sponsor’s address P. O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2021 222712627 2022-09-09 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5182482768
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2020 222712627 2021-09-08 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2019 222712627 2020-07-06 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2018 222712627 2019-07-18 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2017 222712627 2018-07-30 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2016 222712627 2017-08-25 POLLARD EXCAVATING, INC. 8
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing WENDY POLLARD
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2015 222712627 2016-06-15 POLLARD EXCAVATING, INC. 9
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing BETTY UEKE
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2014 222712627 2015-09-30 POLLARD EXCAVATING, INC 10
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, 192-198 MAIN STREET, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing WENDY POLLARD
POLLARD EXCAVATING, INC. RETIREMENT SAVINGS PLAN 2014 222712627 2015-09-30 POLLARD EXCAVATING, INC 10
Three-digit plan number (PN) 011
Effective date of plan 1998-12-01
Business code 238900
Sponsor’s telephone number 5188616452
Plan sponsor’s address P.O. BOX 658, 192-198 MAIN STREET, ALTAMONT, NY, 12009

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing WENDY POLLARD

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

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
B328073-4 1986-03-03 CERTIFICATE OF INCORPORATION 1986-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343617585 0213100 2018-11-21 KLINE STREET, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-11-21
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-12-04
305790578 0213100 2003-09-08 NORTH WILLIAMS ST., WHITEHALL, NY, 12887
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2003-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Current Penalty 1120.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Current Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-09-15
Abatement Due Date 2003-09-18
Nr Instances 1
Nr Exposed 2
Gravity 10
302553771 0213100 1999-11-24 ALBANY & STEUBEN STREET, SCHENECTADY, NY, 12307
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-12-02
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-03-03

Related Activity

Type Inspection
Activity Nr 302553763

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 900.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963938800 2021-04-15 0248 PPS 192 Main St, Altamont, NY, 12009-7715
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64091.62
Loan Approval Amount (current) 64091.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-7715
Project Congressional District NY-20
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 64829.11
Forgiveness Paid Date 2022-06-13
7603167106 2020-04-14 0248 PPP 198 MAIN ST, ALTAMONT, NY, 12009-7715
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45335.15
Loan Approval Amount (current) 45335.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-7715
Project Congressional District NY-20
Number of Employees 4
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45681.68
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
451582 Intrastate Non-Hazmat 2012-03-08 3276 2011 4 5 Private(Property)
Legal Name POLLARD EXCAVATING INC
DBA Name -
Physical Address 1027 LEESOME LANE, ALTAMONT, NY, 12009, US
Mailing Address P O BOX 658, ALTAMONT, NY, 12009-0658, US
Phone (518) 861-6452
Fax (518) 861-5562
E-mail WPOLLARD@NYCAP.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State