Search icon

JAL EXCAVATING, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6LK06
UEI Expiration Date:
2018-01-16

Business Information

Activation Date:
2017-01-16
Initial Registration Date:
2011-11-30

Commercial and government entity program

CAGE number:
6LK06
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-02-15

Contact Information

POC:
MARIANNE DEVENUTO

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
76705.00
Total Face Value Of Loan:
76705.00
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:
78907.00
Total Face Value Of Loan:
78907.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,907
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,398.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $62,000.5
Utilities: $971
Rent: $4,500
Healthcare: $11436
Jobs Reported:
5
Initial Approval Amount:
$76,705
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,327.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $76,701
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 928-3567
Add Date:
2004-01-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
1
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