Search icon

LEBANON SPRINGS EXCAVATING CORP.

Company Details

Name: LEBANON SPRINGS EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796168
ZIP code: 12125
County: Columbia
Place of Formation: New York
Address: 14776 RTE 22, LEBANON SPRINGS, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW SANDSTROM DOS Process Agent 14776 RTE 22, LEBANON SPRINGS, NY, United States, 12125

Chief Executive Officer

Name Role Address
ANDREW SANDSTROM Chief Executive Officer 14776 RTE 22, LEBANON SPRINGS, NY, United States, 12125

History

Start date End date Type Value
2000-02-29 2012-03-12 Address 14775 RTE 22, LEBANON SPRINGS, NY, 12125, USA (Type of address: Chief Executive Officer)
2000-02-29 2012-03-12 Address 14776 RTE 22, LEBANON SPRINGS, NY, 12125, USA (Type of address: Principal Executive Office)
2000-02-29 2012-03-12 Address 14775 RTE 22, LEBANON SPRINGS, NY, 12125, USA (Type of address: Service of Process)
1996-03-19 2000-02-29 Address BOX 14775, ROUTE 22, LEBANON SPRINGS, NY, 12125, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-02-29 Address BOX 14776, ROUTE 22, LEBANON SPRINGS, NY, 12125, USA (Type of address: Principal Executive Office)
1994-02-16 2000-02-29 Address BOX 35, OLD ROUTE 20, LEBANON SPRINGS, NY, 12125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002255 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120312002654 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100309002509 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080204002933 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060306002883 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040305002526 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020212002752 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000229002368 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980210002530 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960319002306 1996-03-19 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991518307 2021-01-31 0248 PPS 14776 State Route 22, New Lebanon, NY, 12125-2305
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27397
Loan Approval Amount (current) 27397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Lebanon, COLUMBIA, NY, 12125-2305
Project Congressional District NY-19
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27633.44
Forgiveness Paid Date 2022-01-03
1556247301 2020-04-28 0248 PPP 14776 STATE ROUTE 22, NEW LEBANON, NY, 12125-2305
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW LEBANON, COLUMBIA, NY, 12125-2305
Project Congressional District NY-19
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27531.86
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
606655 Interstate 2024-11-11 10000 2023 4 4 Auth. For Hire, DUMP TRUCKS
Legal Name LEBANON SPRINGS EXCAVATING CORP
DBA Name -
Physical Address 14776 RT 22, LEBANON SPRINGS, NY, 12125-9998, US
Mailing Address 14776 RT 22, LEBANON SPRINGS, NY, 12125-9998, US
Phone (518) 794-9432
Fax (518) 794-9499
E-mail LSEDREW@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State