Search icon

SEYMOUR EXCAVATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEYMOUR EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296180
ZIP code: 13490
County: Oneida
Place of Formation: New York
Address: 4819 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490
Principal Address: 4819 STATE RTE 233, WESTMORELAND, NY, United States, 13490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOBY LYNCH DOS Process Agent 4819 STATE ROUTE 233, WESTMORELAND, NY, United States, 13490

Chief Executive Officer

Name Role Address
BURTON D SEYMOUR Chief Executive Officer 4819 STATE RTE 233, WESTMORELAND, NY, United States, 13490

Permits

Number Date End date Type Address
60156 2021-11-29 2026-10-31 Mined land permit Across the street from the Golly Road/Lee Valley Road Intersection
61035 2009-09-22 2009-12-05 Mined land permit Hunt Road, entrance is 1150 feet east from the Burns/Hunt Road intersection

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 4819 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 4819 STATE RTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer)
2014-09-16 2024-02-28 Address 4819 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process)
2014-09-16 2024-02-28 Address 4819 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer)
2000-09-12 2014-09-16 Address 4825 STATE RTE 233, WESTMORELAND, NY, 13490, 4825, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228001455 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220406000010 2022-04-06 BIENNIAL STATEMENT 2020-09-01
140916006717 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121004002057 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100910002251 2010-09-10 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
71040.00
Total Face Value Of Loan:
71040.00
Date:
2020-07-06
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:
-71000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71040
Current Approval Amount:
71040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71503.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 853-4608
Add Date:
2003-08-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State