Search icon

W.D. EXCAVATION & CONTRACTING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of W.D. EXCAVATION & CONTRACTING, INC., CONNECTICUT 2858458 CONNECTICUT

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

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 411 YORKTOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
1999-10-12 2013-09-09 Address 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-12-17 2013-09-09 Address 411 CROTON DAM ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-12-17 1999-10-12 Address 46 HUDSON WATCH DRIVE, PO BOX 3, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-12-17 2005-11-14 Address 1 A CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1991-09-24 1993-12-17 Address 1 A CROTON DAM ROAD, OSSINING, NY, 10562, 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
110916002409 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090902002211 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070910002582 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051114002517 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030829002249 2003-08-29 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979790 0216000 2011-08-04 332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-04
Emphasis L: LOCALTARG
Case Closed 2011-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2011-09-14
Abatement Due Date 2011-09-19
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9092778409 2021-02-14 0202 PPS 411 Yorktown Rd, Croton on Hudson, NY, 10520-3703
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139885
Loan Approval Amount (current) 139885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-3703
Project Congressional District NY-17
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140875.07
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State