Search icon

MOUACDIE EXCAVATING CORP.

Company Details

Name: MOUACDIE EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242294
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE MOUACDIE Chief Executive Officer 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954

DOS Process Agent

Name Role Address
MOUACDIE EXCAVATING CORP. DOS Process Agent 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954

History

Start date End date Type Value
2014-03-10 2020-04-28 Address 4 RUHE LANE, WEST NYACK, NY, 10994, 2134, USA (Type of address: Service of Process)
2014-03-10 2020-04-28 Address 4 RUHE LANE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2014-03-10 2020-04-28 Address 3 RUHE LANE, WEST NYACK, NY, 10994, 2134, USA (Type of address: Principal Executive Office)
2008-03-14 2014-03-10 Address 54 RUHE LANE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-03-14 Address 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-02-25 Address 62 ROSE RD, WEST NYACK, NY, 10994, 2134, USA (Type of address: Chief Executive Officer)
1994-04-12 2014-03-10 Address 62 ROSE ROAD, WEST NYACK, NY, 10994, 2134, USA (Type of address: Principal Executive Office)
1994-04-12 2000-03-21 Address 62 ROSE ROAD, WEST NYACK, NY, 10994, 2134, USA (Type of address: Chief Executive Officer)
1994-04-12 2014-03-10 Address 62 ROSE ROAD, WEST NYACK, NY, 10994, 2134, USA (Type of address: Service of Process)
1993-04-12 1994-04-12 Address 62 ROSE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200428060144 2020-04-28 BIENNIAL STATEMENT 2020-03-01
140310007569 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120502002427 2012-05-02 BIENNIAL STATEMENT 2012-03-01
080314002909 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060503002924 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040309002263 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020225003114 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000321002130 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980408002733 1998-04-08 BIENNIAL STATEMENT 1998-03-01
940412002805 1994-04-12 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346928070 0216000 2023-08-23 49 WASHINGTON AVE, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-23
Emphasis N: TRENCH
Case Closed 2023-12-01

Related Activity

Type Complaint
Activity Nr 2071902
Safety Yes
346556517 0216000 2023-03-06 1 DOCTOR FRANCIS RD., SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-03-06
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2023-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862708803 2021-04-11 0202 PPS 93 W Nyack Rd, Nanuet, NY, 10954-2928
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2928
Project Congressional District NY-17
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55316.44
Forgiveness Paid Date 2021-11-17
1799088008 2020-06-23 0202 PPP 3 Ruhe lane, WEST NYACK, NY, 10994-2126
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST NYACK, ROCKLAND, NY, 10994-2126
Project Congressional District NY-17
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22210.36
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145211 Intrastate Non-Hazmat 2023-01-27 3000 2022 2 2 Private(Property)
Legal Name MOUACDIE EXCAVATING CORP
DBA Name -
Physical Address 175 N RT9W STE 6, CONGERS, NY, 10920, US
Mailing Address 175 N RT9W STE 6, CONGERS, NY, 10920, US
Phone (845) 406-5358
Fax -
E-mail LANCEM@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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

Inspections

Unique report number of the inspection 8L28000310
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 32639MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FD9X4HT2KEE60254
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State