Search icon

T.J.R. EXCAVATING CONTRACTORS, INC.

Company Details

Name: T.J.R. EXCAVATING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1902839
ZIP code: 12570
County: Westchester
Place of Formation: New York
Address: PO BOX 866, POUGHQUAG, NY, United States, 12570
Principal Address: 32 WILLIAMS DRIVE, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 866, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
ANNA CARINO Chief Executive Officer PO BOX 866, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2022-02-17 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-14 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-14 2015-01-09 Address 55 PLEASANT ST, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061192 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060621 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170316002020 2017-03-16 BIENNIAL STATEMENT 2017-03-01
170222006154 2017-02-22 BIENNIAL STATEMENT 2015-03-01
150109002041 2015-01-09 BIENNIAL STATEMENT 2013-03-01
140131000968 2014-01-31 ANNULMENT OF DISSOLUTION 2014-01-31
DP-1859529 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
950314000262 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222877106 2020-04-10 0202 PPP 5 Route 376, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102679.07
Forgiveness Paid Date 2020-12-22
9250398300 2021-01-30 0202 PPS 32 Williams Dr, Poughquag, NY, 12570-5324
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110505
Loan Approval Amount (current) 110505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5324
Project Congressional District NY-17
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111240.69
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State