Search icon

VENDI EXCAVATING, INC.

Company Details

Name: VENDI EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877827
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2221 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENDI EXCAVATING INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161471309 2020-08-19 VENDI EXCAVATING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing DOMENICO VENDITTI
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing DOMENICO VENDITTI
VENDI EXCAVATING INC. 401 K PROFIT SHARING PLAN TRUST 2016 161471309 2017-10-13 VENDI EXCAVATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DOMENIC VENDITTI
VENDI EXCAVATING INC. 401 K PROFIT SHARING PLAN TRUST 2015 161471309 2016-12-20 VENDI EXCAVATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-12-20
Name of individual signing DOMENIC VENDITTI
VENDI EXCAVATING INC. 401 K PROFIT SHARING PLAN TRUST 2014 161471309 2016-12-20 VENDI EXCAVATING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-12-20
Name of individual signing DOMENIC VENDITTI
VENDI EXCAVATING INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 161471309 2014-07-24 VENDI EXCAVATING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441B ELMGROVE AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing ELIZABETH YOKOBOSKY
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing ELIZABETH YOKOBOSKY
VENDI EXCAVATING INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 161471309 2014-07-18 VENDI EXCAVATING, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441B ELMGROVE AVENUE, ROCHESTER, NY, 14606

Signature of

Role Employer/plan sponsor
Date 2014-07-18
Name of individual signing ELIZABETH YOKOBOSKY
VENDI EXCAVATING INC. 401 K PROFIT SHARING PLAN TRUST 2013 161471309 2016-12-20 VENDI EXCAVATING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-12-20
Name of individual signing DOMENIC VENDITTI
VENDI EXCAVATING INC. 401 K PROFIT SHARING PLAN TRUST 2012 161471309 2013-10-11 VENDI EXCAVATING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 5852478210
Plan sponsor’s address 441 B ELMGROVE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing VENDI EXCAVATING INC.

DOS Process Agent

Name Role Address
VENDI EXCAVATING, INC. DOS Process Agent 2221 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DOMENICO VENDITTI Chief Executive Officer 2221 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-23 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2023-05-03 2025-01-23 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-27 2023-05-03 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2021-01-27 2023-05-03 Address 2221 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-12-09 2021-01-27 Address 441-B ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-12-09 2021-01-27 Address 441-B ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-01-21 2016-12-09 Address 441 B ELMGROVE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123001366 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230503000876 2023-05-03 BIENNIAL STATEMENT 2022-12-01
210127060020 2021-01-27 BIENNIAL STATEMENT 2020-12-01
161209006502 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150113007583 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130301002220 2013-03-01 BIENNIAL STATEMENT 2012-12-01
110110002450 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081215002151 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061130002701 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050121002039 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278377001 2020-04-08 0219 PPP 2221 Ridgeway Ave., ROCHESTER, NY, 14626-4109
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-4109
Project Congressional District NY-25
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40593.45
Forgiveness Paid Date 2021-07-09
7305048310 2021-01-28 0219 PPS 2221 Ridgeway Ave, Rochester, NY, 14626-4109
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47361
Loan Approval Amount (current) 47361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4109
Project Congressional District NY-25
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47859.61
Forgiveness Paid Date 2022-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State