Search icon

LAFEVER EXCAVATING, INC.

Company Details

Name: LAFEVER EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1964 (60 years ago)
Entity Number: 182332
ZIP code: 13740
County: Delaware
Place of Formation: New York
Address: 3135 CO. HWY 6, BOVINA CENTER, NY, United States, 13740
Principal Address: 3135 CO HWY 6, BOVINA CENTER, NY, United States, 13740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LAFEVER Chief Executive Officer 3135 CO HWY 6, BOVINA CENTER, NY, United States, 13740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3135 CO. HWY 6, BOVINA CENTER, NY, United States, 13740

Permits

Number Date End date Type Address
40071 No data No data Mined land permit Star Route Box 134, Bovina Center, NY, 13740
40712 2023-09-12 2028-09-11 Mined land permit Roses Brook Road, South Kortright, NY
40718 2023-04-05 2028-04-04 Mined land permit North side of Delaware County Rouote 10
40305 2019-12-31 2024-12-30 Mined land permit 3135 County Hwy. 6, Bovina Center, NY, 13740
40430 1997-07-25 2002-07-25 Mined land permit 3135 County Hwy. 6, Bovina Center, NY, 13740
40716 1982-04-26 1985-04-01 Mined land permit No data

History

Start date End date Type Value
2002-11-25 2007-01-09 Address 3133 CO HWY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Chief Executive Officer)
2002-11-25 2007-01-09 Address 3133 CO HWY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Principal Executive Office)
2002-11-25 2007-01-09 Address 3135 CO. HWY 6, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)
1996-12-23 2002-11-25 Address HC 65, BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Principal Executive Office)
1996-12-23 2002-11-25 Address HC 65, BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Chief Executive Officer)
1996-12-23 2002-11-25 Address HC 65, BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)
1993-01-12 1996-12-23 Address JOHN W LA FEVER, STAR RT BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Principal Executive Office)
1993-01-12 1996-12-23 Address JOHN W LA FEVER, STAR RT BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Service of Process)
1993-01-12 1996-12-23 Address STAR RT BOX 134, BOVINA CENTER, NY, 13740, USA (Type of address: Chief Executive Officer)
1964-12-18 1993-01-12 Address NO STREET ADD., BOVINA CENTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006229 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006636 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101215002652 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081124002993 2008-11-24 BIENNIAL STATEMENT 2008-12-01
070109002739 2007-01-09 BIENNIAL STATEMENT 2006-12-01
050216002820 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021125002508 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001204002127 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981202002446 1998-12-02 BIENNIAL STATEMENT 1998-12-01
961223002074 1996-12-23 BIENNIAL STATEMENT 1996-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD AG2C31C070028 2008-01-18 2008-01-18 2008-01-18
Unique Award Key CONT_AWD_AG2C31C070028_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title EMERGENCY WATERSHED PROTECTION - STREAMBANK STABILIZATION - PLATNER BROOK, TOWN OF DELHI, DELAWARE COUNTY, NY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient LAFEVER EXCAVATING, INC.
UEI F43NRFRC5WR8
Legacy DUNS 005793005
Recipient Address UNITED STATES, 3135 COUNTY HIGHWAY 6, BOVINA CENTER, 137406613

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339261836 0215800 2013-08-01 TROUT CREEK WASTE WATER TREATMENT FACILITY, TROUT CREEK, NY, 13847
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-01
Emphasis N: TRENCH, P: CTARGET, N: CTARGET
Case Closed 2013-08-01
307691139 0215800 2005-05-06 REDDEN LANE, ANDES, NY, 13731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-06
Emphasis N: TRENCH
Case Closed 2005-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300627064 0215800 1997-08-21 NYS DEC ROUTE 10, STAMFORD, NY, 12167
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-08-21
Emphasis N: TRENCH
Case Closed 1998-02-11

Related Activity

Type Referral
Activity Nr 200880870
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-10-10
Abatement Due Date 1997-10-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-10-10
Abatement Due Date 1997-10-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007738307 2021-01-27 0248 PPS 3135 County Highway 6, Bovina Center, NY, 13740-6613
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229023.85
Loan Approval Amount (current) 229023.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bovina Center, DELAWARE, NY, 13740-6613
Project Congressional District NY-19
Number of Employees 20
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 230658.83
Forgiveness Paid Date 2021-11-09
8207517009 2020-04-08 0248 PPP 3135 Cty Hwy 6, BOVINA CENTER, NY, 13740-6613
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229023.85
Loan Approval Amount (current) 229023.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOVINA CENTER, DELAWARE, NY, 13740-6613
Project Congressional District NY-19
Number of Employees 19
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 228565.03
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131656 Intrastate Non-Hazmat 2023-06-09 37000 2022 7 10 Auth. For Hire
Legal Name LAFEVER EXCAVATING INC
DBA Name -
Physical Address 3135 COUNTY HWY 6, BOVINA, NY, 13740, US
Mailing Address 3135 COUNTY HWY 6, BOVINA, NY, 13740, US
Phone (607) 832-4240
Fax (607) 832-4546
E-mail LAFEVER@LAFEVER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection D103000553
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 16355TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XP5DR9XX1D559093
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit CG95557
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1Z9U3J428RD058577
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State