Search icon

ED KUCK EXCAVATING, INC.

Company Details

Name: ED KUCK EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955560
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 20 DAY ROAD, CARMEL, NY, United States, 10512
Principal Address: 34 SOMERSET RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD L KUCK Chief Executive Officer 34 SOMERSET ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ED KUCK EXCAVATING , INC. DOS Process Agent 20 DAY ROAD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 34 SOMERSET ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-09-20 Address 20 DAY ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2020-06-25 2024-09-20 Address 34 SOMERSET ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1999-11-05 2020-06-25 Address PO BOX 395, MAHOPAC FALLS, NY, 10542, USA (Type of address: Chief Executive Officer)
1999-11-05 2020-06-25 Address PO BOX 189, 34 SOMERSET RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1999-11-05 2020-06-25 Address PO BOX 395, MAHOPAC FALLS, NY, 10542, USA (Type of address: Service of Process)
1995-09-12 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-12 1999-11-05 Address 645 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003866 2024-09-20 BIENNIAL STATEMENT 2024-09-20
200625060050 2020-06-25 BIENNIAL STATEMENT 2019-09-01
991105002553 1999-11-05 BIENNIAL STATEMENT 1999-09-01
950912000530 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7422037103 2020-04-14 0202 PPP 20 DAY RD, CARMEL, NY, 10512-1909
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-1909
Project Congressional District NY-17
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60353.42
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529169 Intrastate Non-Hazmat 2013-10-07 1 2012 4 3 Private(Property)
Legal Name ED KUCK EXCAVATING INC
DBA Name -
Physical Address 20 DAY ROAD, CARMEL, NY, 10512, US
Mailing Address PO BOX 395, MAHOPAC FALLS, NY, 10542, US
Phone (845) 225-2400
Fax (845) 621-0767
E-mail SEPTICHAPPENS@YAHOO.COM

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

Crashes

Unique state report number for the incident NY4032831800
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-15
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTXLAET9YJ087775
Vehicle license number 79385NE
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State