Search icon

STOCK EXCAVATING, INC.

Company Details

Name: STOCK EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098447
ZIP code: 12409
County: Ulster
Place of Formation: New York
Principal Address: 35 VALLEY VIEW WAY, LAKE HILL, NY, United States, 12448
Address: PO BOX 223, BEARSVILLE, NY, United States, 12409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L STOCK JR Chief Executive Officer PO BOX 223, BEARSVILLE, NY, United States, 12409

DOS Process Agent

Name Role Address
STOCK EXCAVATING, INC. DOS Process Agent PO BOX 223, BEARSVILLE, NY, United States, 12409

Form 5500 Series

Employer Identification Number (EIN):
141696948
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address PO BOX 223, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer)
2020-12-29 2024-07-01 Address PO BOX 223, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process)
2019-03-04 2024-07-01 Address PO BOX 223, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer)
2008-07-28 2019-03-04 Address 35 VALLEY VIEW WAY, LAKE HILL, NY, 12448, USA (Type of address: Principal Executive Office)
2000-07-21 2008-07-28 Address SICKLER RD, LAKE HILL, NY, 12448, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701033664 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220708000711 2022-07-08 BIENNIAL STATEMENT 2022-07-01
201229060275 2020-12-29 BIENNIAL STATEMENT 2020-07-01
190304002054 2019-03-04 BIENNIAL STATEMENT 2018-07-01
100826002724 2010-08-26 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
44800.00
Total Face Value Of Loan:
44800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-02
Type:
Referral
Address:
RTE. 212, WOODSTOCK FESTIVAL SITE, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-28
Type:
Referral
Address:
LIGHTHOUSE COVE, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44800
Current Approval Amount:
44800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45322.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 679-9356
Add Date:
2003-11-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State