Search icon

BORWEGEN EXCAVATION & REPAIR, INC.

Company Details

Name: BORWEGEN EXCAVATION & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459356
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 6570 ROUTE 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6570 ROUTE 81, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
TERESA BORWEGEN Chief Executive Officer 6570 ROUTE 81, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
1993-08-03 2000-08-22 Address RR 1, BOX 305, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-08-03 2000-08-22 Address RR 1, BOX 305, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-08-03 2008-07-21 Address RR 1, BOX 305, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1990-07-09 1993-08-03 Address 6673 RTE. 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006811 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120822006241 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100903002461 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080721002824 2008-07-21 BIENNIAL STATEMENT 2008-07-01
061016002448 2006-10-16 BIENNIAL STATEMENT 2006-07-01
040818002178 2004-08-18 BIENNIAL STATEMENT 2004-07-01
030117002208 2003-01-17 BIENNIAL STATEMENT 2002-07-01
000822002261 2000-08-22 BIENNIAL STATEMENT 2000-07-01
980723002535 1998-07-23 BIENNIAL STATEMENT 1998-07-01
971106002897 1997-11-06 BIENNIAL STATEMENT 1996-07-01

Mines

Mine Name Type Status Primary Sic
Power Screen 720 Tromell Surface Abandoned Common Shale
Directions to Mine I87 south to exit 21. Take Rte 23 west to Rte 145 west. Follow Rte 145 west for approximately 11 miles to a left onto County Rte 22. County Rte 22 becomes County Rte 20. Follow for approximately 1 mile. Mine on right.

Parties

Name Borwegen Excavation & Repair Inc
Role Operator
Start Date 2010-02-16
Name Teresa Borwegen
Role Current Controller
Start Date 2010-02-16
Name Borwegen Excavation & Repair Inc
Role Current Operator

Inspections

Start Date 2013-09-24
End Date 2013-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2013-06-26
End Date 2013-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2013-04-15
End Date 2013-04-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2011-02-08
End Date 2011-02-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-06-15
End Date 2010-06-15
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259597204 2020-04-28 0248 PPP 6570 STATE ROUTE 81, GREENVILLE, NY, 12083-2507
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109400
Loan Approval Amount (current) 109400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, GREENE, NY, 12083-2507
Project Congressional District NY-19
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110081.29
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1246005 Intrastate Non-Hazmat 2024-05-29 45616 2023 6 6 Auth. For Hire
Legal Name BORWEGEN EXCAVATION & REPAIR INC
DBA Name -
Physical Address 6570 ROUTE 81, GREENVILLE, NY, 12083, US
Mailing Address 6570 ROUTE 81, GREENVILLE, NY, 12083, US
Phone (518) 966-4561
Fax (518) 966-5164
E-mail TERRY@BORWEGEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 1085002721
State abbreviation that indicates the state the inspector is from NH
The date of the inspection 2022-12-29
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NH
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 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
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 RAM
License plate of the main unit 55179NA
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNAL7HG628749
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit CAMS
License plate of the secondary unit 2636757
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 5JPBU2323EP036159
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2022-12-29
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2022-12-29
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2022-12-29
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2022-12-29
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2022-12-29
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Date of last update: 26 Feb 2025

Sources: New York Secretary of State