Search icon

MOMBACCUS EXCAVATING INC.

Company Details

Name: MOMBACCUS EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1990 (35 years ago)
Entity Number: 1450686
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 257 Rochester Center Road, Accord, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH KORTRIGHT Chief Executive Officer 257 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 Rochester Center Road, Accord, NY, United States, 12404

Permits

Number Date End date Type Address
30646 2023-04-18 2028-04-17 Mined land permit Amanda Drive, Town of Rochester.
30496 2021-04-21 2026-04-20 Mined land permit S side of Rochester Center Road
30455 2020-12-04 2025-12-03 Mined land permit 710 Cherrytown Rd, Kerhonkson, NY, 12446 0965
30578 2002-08-16 2007-08-16 Mined land permit 710 Cherrytown Road, Kerhonkson, NY, 12446

History

Start date End date Type Value
1992-11-25 1996-05-10 Address RR #2 BOX 906, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1992-11-25 1996-05-10 Address RR #2 BOX 906, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1992-11-25 1996-05-10 Address RR #2 BOX 906, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1990-05-31 1992-11-25 Address PO BOX 906, RR #2, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124001367 2023-01-24 BIENNIAL STATEMENT 2022-05-01
200529060344 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180515006046 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160516006096 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140522006302 2014-05-22 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
85000.00
Total Face Value Of Loan:
85000.00

Mines

Mine Information

Mine Name:
Mombaccus Gravel
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Mombaccus Excavating Inc
Party Role:
Operator
Start Date:
2000-05-01
Party Name:
Keith Kortright; Gary Kortright
Party Role:
Current Controller
Start Date:
2000-05-01
Party Name:
Mombaccus Excavating Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85850

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 626-8147
Add Date:
2003-10-21
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State