Search icon

SCOOB'S EXCAVATING, INC.

Company Details

Name: SCOOB'S EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826594
ZIP code: 12524
County: New York
Place of Formation: New York
Address: 300 Westgage Business Center Dr., Fishkill,, NY, United States, 12524
Principal Address: 197 MAIN ST, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD A MERMER,CPA,PC DOS Process Agent 300 Westgage Business Center Dr., Fishkill,, NY, United States, 12524

Chief Executive Officer

Name Role Address
MICHAEL A VINCIGUERRA Chief Executive Officer PO BOX 80, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2024-06-24 2024-06-24 Address PO BOX 80, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address PO BOX 80, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-06-24 Address PO BOX 80, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-06-24 Address PO Box 80, Germantown, NY, 12526, USA (Type of address: Service of Process)
2016-05-25 2023-03-14 Address PO BOX 80, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2016-05-25 2023-03-14 Address 300 WESTAGE BUS. CENTER, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1994-06-06 2016-05-25 Address 326 FAIRVIEW AVENUE, PO BOX 294, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1994-06-06 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624000130 2024-06-24 BIENNIAL STATEMENT 2024-06-24
230314001746 2023-03-14 BIENNIAL STATEMENT 2022-06-01
160525002011 2016-05-25 BIENNIAL STATEMENT 2014-06-01
150622000175 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
940606000418 1994-06-06 CERTIFICATE OF INCORPORATION 1994-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285447301 2020-05-01 0248 PPP 197 Main St, Germantown, NY, 12526
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20823.5
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1226301 Intrastate Non-Hazmat 2004-03-23 - - 1 1 Auth. For Hire
Legal Name SCOOB'S EXCAVATING INC
DBA Name -
Physical Address P O BOX 80 197 MAIN STREET, GERMANTOWN, NY, 12526, US
Mailing Address P O BOX 80 197 MAIN STREET, GERMANTOWN, NY, 12526, US
Phone (518) 537-5580
Fax (518) 537-5388
E-mail -

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