Search icon

LAND WORKS EXCAVATING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAND WORKS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967847
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 141 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564
Principal Address: 141 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN WEBSTER DOS Process Agent 141 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
STEVEN WEBSTER Chief Executive Officer 141 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12565

Links between entities

Type:
Headquarter of
Company Number:
0938138
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-855-3037
Contact Person:
LISA WEBSTER
User ID:
P1816885
Trade Name:
LANDWORKS EXCAVATING INC

Unique Entity ID

Unique Entity ID:
GW6URNVKXFR4
CAGE Code:
72QJ9
UEI Expiration Date:
2025-10-14

Business Information

Doing Business As:
LANDWORKS EXCAVATING INC
Activation Date:
2024-10-16
Initial Registration Date:
2014-03-03

Commercial and government entity program

CAGE number:
72QJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
LISA WEBSTER

History

Start date End date Type Value
1995-10-25 1997-11-18 Address 141 CHARLES COLMAN BLVD., PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991129002026 1999-11-29 BIENNIAL STATEMENT 1999-10-01
971118002560 1997-11-18 BIENNIAL STATEMENT 1997-10-01
951025000309 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN22F5100
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-35930.57
Base And Exercised Options Value:
-35930.57
Base And All Options Value:
-35930.57
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-31
Description:
THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE AND CLOSE-OUT P00001 SNOW AND ICE REMOVAL SERVICES IN SUPPORT OF 99TH READINESS DIVISION AT DANBURY, CT.
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT
Procurement Instrument Identifier:
W15QKN21F5125
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-17752.85
Base And Exercised Options Value:
-17752.85
Base And All Options Value:
-17752.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-31
Description:
OY3-TO CLOSE-OUT/DEOB SNOW REMOVAL DANBURY, CT
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT
Procurement Instrument Identifier:
W15QKN20F5059
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
41124.45
Base And Exercised Options Value:
41124.45
Base And All Options Value:
41124.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-01-31
Description:
THE PURPOSE OF THIS TASK ORDER IS TO PROVIDE FOR THE CONTINUATION OF SNOW AND ICE REMOVAL SERVICES IN SUPPORT OF THE 99TH READINESS DIVISION AT THE DANBURY AFRC.
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51457.50
Total Face Value Of Loan:
51457.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,457.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,457.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,653.46
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $51,453.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$41,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,217.92
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $41,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 855-3037
Add Date:
2002-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State