Search icon

JAVA EXCAVATING, INC.

Company Details

Name: JAVA EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335930
ZIP code: 14083
County: Wyoming
Place of Formation: New York
Address: 4687 MICHIGAN ROAD, P.O. BOX 93, JAVA VILLAGE, NY, United States, 14083
Principal Address: 4687 MICHIGAN RD, JAVA VILLAGE, NY, United States, 14083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVA EXCAVATING, INC. DOS Process Agent 4687 MICHIGAN ROAD, P.O. BOX 93, JAVA VILLAGE, NY, United States, 14083

Chief Executive Officer

Name Role Address
PAUL W FREYBURGER Chief Executive Officer 4687 MICHIGAN RD, JAVA VILLAGE, NY, United States, 14083

History

Start date End date Type Value
2005-02-14 2019-01-16 Address 4687 MICHIGAN RD, JAVA VILLAGE, NY, 14083, 0093, USA (Type of address: Service of Process)
2003-01-14 2005-02-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, 0093, USA (Type of address: Chief Executive Officer)
2003-01-14 2005-02-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, 0093, USA (Type of address: Service of Process)
2003-01-14 2005-02-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, 0093, USA (Type of address: Principal Executive Office)
2001-02-06 2003-01-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, USA (Type of address: Chief Executive Officer)
2001-02-06 2003-01-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, USA (Type of address: Principal Executive Office)
2001-02-06 2003-01-14 Address 2085 MICHIGAN RD, JAVA VILLAGE, NY, 14083, USA (Type of address: Service of Process)
1999-01-19 2001-02-06 Address 2085 MICHIGAN RD., JAVA VILLAGE, NY, 14082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060324 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190116060167 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170118006017 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150112006018 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130128006087 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110308002407 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090112002665 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070102002352 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050214002082 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114002259 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778917108 2020-04-14 0296 PPP 4687 Michigan Rd., JAVA VILLAGE, NY, 14083
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) 56800
Loan Approval Amount (current) 56800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAVA VILLAGE, WYOMING, NY, 14083-0031
Project Congressional District NY-24
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57142.63
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128572 Intrastate Non-Hazmat 2023-01-13 62670 2022 6 4 Auth. For Hire
Legal Name JAVA EXCAVATING INC
DBA Name -
Physical Address 4687 MICHIGAN RD, JAVA VILLAGE, NY, 14083, US
Mailing Address PO BOX 93, JAVA VILLAGE, NY, 14083, US
Phone (585) 457-9483
Fax -
E-mail JAVAEXCAV@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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State