Search icon

W.D. EXCAVATION & CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W.D. EXCAVATION & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1991 (34 years ago)
Entity Number: 1577520
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.D. EXCAVATION & CONTRACTING, INC. DOS Process Agent 411 YORKTOWN RD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
WILLIAM T. DUBRAY Chief Executive Officer 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
2858458
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-19 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2013-09-09 2023-09-19 Address 411 YORKTOWN RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2013-09-09 2023-09-19 Address 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2005-11-14 2013-09-09 Address 411 CROTON DAM RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002533 2023-09-19 BIENNIAL STATEMENT 2023-09-01
190903062700 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006883 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006761 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006625 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
139885.00
Total Face Value Of Loan:
139885.00
Date:
2020-05-02
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:
139185.00
Total Face Value Of Loan:
139185.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Prog Related
Address:
332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-18
Type:
Complaint
Address:
STEVENSON PLACE, CROTON, NY, 10520
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$139,885
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,875.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $139,883
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 271-8381
Add Date:
2003-07-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State