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
120629002296 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100602002941 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520002877 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060512002898 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040526002756 2004-05-26 BIENNIAL STATEMENT 2004-05-01

Mines

Mine Name Type Status Primary Sic
Mombaccus Gravel Surface Active Crushed, Broken Stone NEC
Directions to Mine I-87S to exit 19, to Rt 28 south to Rt 209 S to right on Boice Mill Rd to Dunn Farm Rd to Fischer Rd to Sampsonville Rd to right on Rochester Center Rd. Mine in right. Sign at entrance (257 Rochester Center Road, Accord, NY)

Parties

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

Inspections

Start Date 2025-01-27
End Date 2025-01-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2024-04-29
End Date 2024-04-29
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2024-04-16
End Date 2024-04-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2024-01-08
End Date 2024-01-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2023-06-20
End Date 2023-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2023-01-03
End Date 2023-01-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2022-06-07
End Date 2022-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2022-02-24
End Date 2022-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2021-08-23
End Date 2021-08-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2021-02-24
End Date 2021-02-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2020-03-24
End Date 2020-04-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2020-03-10
End Date 2020-03-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2020-01-13
End Date 2020-01-16
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2019-12-04
End Date 2019-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2019-04-17
End Date 2019-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2018-12-31
End Date 2019-01-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2018-07-18
End Date 2018-07-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2018-06-27
End Date 2018-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2017-12-19
End Date 2017-12-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.25
Start Date 2017-10-12
End Date 2017-10-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 7162
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2387
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2030
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1015
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 9461
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 3154
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1858
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 929
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 8712
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2904
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2775
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1388
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8162
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2721
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1869
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1869
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 8446
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2815
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1522
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1522
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 8252
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2751
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1554
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1554
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 7176
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2392
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 1345
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1345
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 7052
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2351
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 110
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 110
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 6893
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2298
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 702
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 702
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 6778
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2259
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1387
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1387

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031367107 2020-04-12 0202 PPP 257 Rochester Center Road, ACCORD, NY, 12404-6027
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ACCORD, ULSTER, NY, 12404-6027
Project Congressional District NY-18
Number of Employees 11
NAICS code 237310
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 85850
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1180773 Intrastate Non-Hazmat 2025-02-14 40000 2024 10 7 Private(Property)
Legal Name MOMBACCUS EXCAVATING INC
DBA Name -
Physical Address 257 ROCHESTER CTR RD, ACCORD, NY, 12404, US
Mailing Address 257 ROCHESTER CENTER ROAD, ACCORD, NY, 12404, US
Phone (845) 626-0903
Fax (845) 626-8147
E-mail MOMBACCUSEXCAVAT@AOL.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 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 SPF3050176
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 WESTERN ST
License plate of the main unit 67364MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMAEBG7CPBR8630
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: 15 Mar 2025

Sources: New York Secretary of State