Search icon

R&J EXCAVATION INC.

Company Details

Name: R&J EXCAVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1656889
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 328 ROUTE 9W, P.O. BOX 2265, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER, FORRESTER ETAL DOS Process Agent 328 ROUTE 9W, P.O. BOX 2265, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-1342192 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920805000356 1992-08-05 CERTIFICATE OF INCORPORATION 1992-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919907409 2020-05-19 0248 PPP 5553 Nipher Road, BATH, NY, 14810-7637
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATH, STEUBEN, NY, 14810-7637
Project Congressional District NY-23
Number of Employees 1
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5070.28
Forgiveness Paid Date 2021-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State