Search icon

D&H EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D&H EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1994 (31 years ago)
Entity Number: 1802342
ZIP code: 14009
County: Erie
Place of Formation: New York
Address: 11939 RT 98 SOUTH, ARCADE, NY, United States, 14009
Principal Address: 2367 CUTTING RD, DELEVAN, NY, United States, 14042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELDON KING JR. Chief Executive Officer 11939 ROUTE 98 SOUTH, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11939 RT 98 SOUTH, ARCADE, NY, United States, 14009

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-492-4951
Contact Person:
GEORGE DEWALD
User ID:
P0778072
Trade Name:
D & H EXCAVATING INC

Unique Entity ID

Unique Entity ID:
HKNJNKA5YLU6
CAGE Code:
4FNS7
UEI Expiration Date:
2026-01-15

Business Information

Doing Business As:
D & H EXCAVATING INC
Activation Date:
2025-01-17
Initial Registration Date:
2006-06-19

Commercial and government entity program

CAGE number:
4FNS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
GEORGE DEWALD

History

Start date End date Type Value
2023-06-14 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-01 2004-03-04 Address 11939 ROUTE 98 SOUTH, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-01 Address 2367 CUTTING ROAD, DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-01 Address 11939 ROUTE 98 SOUTH, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701002178 2021-07-01 BIENNIAL STATEMENT 2021-07-01
040304002923 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020301002177 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320002512 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980416002195 1998-04-16 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR12A0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
850000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-20
Description:
MODIFICATION TO CHANGE BPA LIMITS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KA: MAINTENANCE OF DAMS
Procurement Instrument Identifier:
W912DR11P0192
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38150.00
Base And Exercised Options Value:
38150.00
Base And All Options Value:
38150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-29
Description:
DEPOSIT REMOVAL - CANISTEO CREEK
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
F099: OTHER NAT RES MGMT & CONSERV
Procurement Instrument Identifier:
AG2C31C110003
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1700.00
Base And Exercised Options Value:
1700.00
Base And All Options Value:
1700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-11-03
Description:
EWP - STREAMBANK STABILIZATION - VANETTEN ROAD AND JOLLS ROAD SITES, TOWN OF DAYTON, CATTARAUGUS COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
667140.72
Total Face Value Of Loan:
667140.72

Mines

Mine Information

Mine Name:
D&H EXCAVATING, INC.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
D&H EXCAVATING, INC.
Party Role:
Operator
Start Date:
2017-07-27
Party Name:
Spencer & Haley Inc
Party Role:
Operator
Start Date:
1985-07-01
End Date:
1988-12-31
Party Name:
Town Of Wethersfield
Party Role:
Operator
Start Date:
1980-05-01
End Date:
1985-06-30
Party Name:
Freedom Gravel Products Inc
Party Role:
Operator
Start Date:
1989-01-01
End Date:
2017-07-26
Party Name:
Eldon M King
Party Role:
Current Controller
Start Date:
2017-07-27
Party Name:
D&H EXCAVATING, INC.
Party Role:
Current Operator

Mine Information

Mine Name:
D&H Materials Inc-Hiram Road Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
D & H Excavating Inc
Party Role:
Operator
Start Date:
2006-04-24
Party Name:
Eldon M King
Party Role:
Current Controller
Start Date:
2006-04-24
Party Name:
D & H Excavating Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-18
Type:
Fat/Cat
Address:
NEAR 3355 LAKE SHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-01
Type:
Planned
Address:
INTERSECTION WALDEN & GALLERIA DRIVE, CHEEKTOWAGA, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-04-27
Type:
Planned
Address:
CULVERT # 69, COUNTY ROAD 86-1, WEST VALLEY, NY, 14171
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-07-06
Type:
Planned
Address:
FRANKLIN STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-20
Type:
Complaint
Address:
2ND STREET, ANDOVER, NY, 14806
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$610,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$614,180.32
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $610,800
Jobs Reported:
60
Initial Approval Amount:
$667,140.72
Date Approved:
2021-01-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$667,140.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$324,296.11
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $667,140.72

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 492-4951
Add Date:
2003-06-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
20
Drivers:
15
Inspections:
23
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