Search icon

VICTOR EXCAVATING, INC.

Company Details

Name: VICTOR EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645553
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 784 OLD DUTCH RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER T. YERKES Chief Executive Officer 784 OLD DUTCH RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
VICTOR EXCAVATING, INC. DOS Process Agent 784 OLD DUTCH RD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161418990
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-30 2024-12-30 Address 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-06-01 2024-12-30 Address 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2004-07-12 2020-12-30 Address 784 OLD DUTCH RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018882 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230202001319 2023-02-02 BIENNIAL STATEMENT 2022-06-01
201230060153 2020-12-30 BIENNIAL STATEMENT 2020-06-01
180601006086 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006059 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
855800.00
Total Face Value Of Loan:
855800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-15
Type:
Fat/Cat
Address:
270 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-19
Type:
Planned
Address:
ROWLEY RD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-22
Type:
Complaint
Address:
LINDEN AVENUE, BRIGHTON, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-17
Type:
Referral
Address:
AMBASSADOR DRIVE, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-19
Type:
Referral
Address:
280 WALWORTH PENFIELD ROAD, WALWORTH, NY, 14568
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
855800
Current Approval Amount:
855800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
864405.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 742-3243
Add Date:
2003-07-11
Operation Classification:
Auth. For Hire
power Units:
35
Drivers:
37
Inspections:
10
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State