Search icon

LEBANON SPRINGS EXCAVATING CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27397.00
Total Face Value Of Loan:
27397.00
Date:
2020-04-29
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:
34300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,397
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,633.44
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $27,396
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$34,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,531.86
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $27,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 794-9499
Add Date:
1995-07-05
Operation Classification:
Auth. For Hire, DUMP TRUCKS
power Units:
4
Drivers:
4
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