Search icon

BURRELL'S EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURRELL'S EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1489995
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6146 COUNTRY RD 32, NORWICH, NY, United States, 13815
Principal Address: 144 BLUFFS RD, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A BURRELL Chief Executive Officer 6146 COUNTY RD 32, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
BURRELL'S EXCAVATING, INC. DOS Process Agent 6146 COUNTRY RD 32, NORWICH, NY, United States, 13815

Form 5500 Series

Employer Identification Number (EIN):
161387509
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40113 2024-06-10 2025-01-22 Mined land permit 146 Parker Road, New Berlin, NY, 13411 9999
70820 2023-04-17 2028-04-16 Mined land permit west side of Rt. 12, 1 mile N of Cty. Rt 44
71068 2020-10-19 2025-10-18 Mined land permit East side of Cty. Route 32, south of Lyon Brook rd.
70949 2016-06-08 2021-06-07 Mined land permit approx 1000' west of intersection w/ CR 32, north of Leilani Way
70765 2010-07-01 2015-06-30 Mined land permit west side of NY Route 12, N. of Chenango Co. transfer station

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 6146 COUNTY RD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2010-12-08 Address 6146 COUNTY ROAD 32, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
2000-11-20 2024-04-02 Address 6146 COUNTY RD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2000-11-20 2006-10-25 Address 167 SERENITY DR, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240402000210 2024-04-02 BIENNIAL STATEMENT 2024-04-02
201102060976 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006467 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161104007335 2016-11-04 BIENNIAL STATEMENT 2016-11-01
121106006580 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
332500.00
Total Face Value Of Loan:
332500.00

Mines

Mine Information

Mine Name:
North Norwich Bundy Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Chenango Asphalt Products
Party Role:
Operator
Start Date:
1991-09-01
End Date:
2018-05-01
Party Name:
Bundy Concrete Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-07-20
Party Name:
Bundy Sand & Gravel Inc
Party Role:
Operator
Start Date:
1983-07-21
End Date:
1991-08-31
Party Name:
Burrell's Excavating, Inc.
Party Role:
Operator
Start Date:
2018-05-02
Party Name:
Dave Burrell
Party Role:
Current Controller
Start Date:
2018-05-02
Party Name:
Burrell's Excavating, Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
NORWICH
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Du Bois Sand & Gravel
Party Role:
Operator
Start Date:
1980-05-01
End Date:
1981-03-18
Party Name:
Lynk Construction
Party Role:
Operator
Start Date:
1981-03-19
End Date:
1984-06-30
Party Name:
Gorton Construction Company
Party Role:
Operator
Start Date:
1984-07-01
End Date:
1997-10-22
Party Name:
J B M Construction Company
Party Role:
Operator
Start Date:
1997-10-23
End Date:
2005-08-08
Party Name:
Burrell's Excavating Inc
Party Role:
Operator
Start Date:
2005-08-09
Party Name:
Dave Burrell
Party Role:
Current Controller
Start Date:
2005-08-09
Party Name:
BURRELL'S EXCAVATING INC
Party Role:
Current Operator

Mine Information

Mine Name:
K M C Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Burrell's Excavating Inc
Party Role:
Operator
Start Date:
1999-04-01
Party Name:
Dave Burrell
Party Role:
Current Controller
Start Date:
1999-04-01
Party Name:
Burrell's Excavating Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-13
Type:
Referral
Address:
975 CHESTNUT ROAD, MC DONOUGH, NY, 13801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-12
Type:
Referral
Address:
SUNY ONEONTA, HUNT UNION SITE UPGRADE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-30
Type:
Planned
Address:
RT. #12 HESS STATION, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332500
Current Approval Amount:
332500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335988.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State