Search icon

JAL EXCAVATING, INC.

Company Details

Name: JAL EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165858
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: PO BOX 473, ESTRADA ROAD, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 4 DEVENUTO COURT, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LK06 Obsolete Non-Manufacturer 2011-12-01 2024-03-04 2022-02-15 No data

Contact Information

POC MARIANNE DEVENUTO
Phone +1 845-928-3569
Fax +1 845-928-3567
Address 99 ESTRADA RD, CENTRAL VALLEY, NY, 10917 3638, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARIANNE DE VENUTO Chief Executive Officer P.O. BOX 473, ESTRADA RD, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 473, ESTRADA ROAD, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
1992-11-04 2007-04-12 Address P.O. BOX 473, ESTRADA RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1987-04-27 1997-04-24 Address P.O. BOX 473, ESTRADA ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421002225 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090326002208 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412003061 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002438 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030326002786 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010416002046 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990513002349 1999-05-13 BIENNIAL STATEMENT 1999-04-01
970424002397 1997-04-24 BIENNIAL STATEMENT 1997-04-01
000050002319 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921104002677 1992-11-04 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6690927101 2020-04-14 0202 PPP 99 Estrada Road, Central Valley, NY, 10917
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78907
Loan Approval Amount (current) 78907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79398.24
Forgiveness Paid Date 2020-12-02
1312628504 2021-02-18 0202 PPS 99 Estrada Rd, Central Valley, NY, 10917-3638
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76705
Loan Approval Amount (current) 76705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-3638
Project Congressional District NY-18
Number of Employees 5
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77327.05
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1205232 Interstate 2025-01-16 13490 2024 3 5 Private(Property)
Legal Name JAL EXCAVATING
DBA Name -
Physical Address 99 ESTRADA ROAD, CENTRAL VALLEY, NY, 10917, US
Mailing Address PO BOX 473, CENTRAL VALLEY, NY, 10917, US
Phone (845) 928-3569
Fax (845) 928-3567
E-mail MARIANNE@JALEXCAVATING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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