Search icon

ALLIED EXCAVATING, INC.

Company Details

Name: ALLIED EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1972 (52 years ago)
Entity Number: 246636
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 71 WATERBURY RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MAJEWSKI Chief Executive Officer 71 WATERBURY RD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WATERBURY RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2022-07-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-07 2025-02-03 Address 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1992-12-07 2025-02-03 Address 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1972-11-14 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-14 1992-12-07 Address 8 JERSEY AVE, GREENWOOD LAKE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005288 2025-02-03 BIENNIAL STATEMENT 2025-02-03
221215000800 2022-12-15 BIENNIAL STATEMENT 2022-11-01
20191212023 2019-12-12 ASSUMED NAME CORP INITIAL FILING 2019-12-12
121109006098 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101115002052 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081103002522 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061103002069 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041228002180 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021030002450 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001103002587 2000-11-03 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300529849 0213100 1997-08-27 KING ESTATES, SUGAR LOAF, NY, 10981
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1997-08-27

Related Activity

Type Referral
Activity Nr 200741239
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654227800 2020-05-21 0202 PPP 71 Waterbury Road, Warwick, NY, 10990-2436
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166667
Loan Approval Amount (current) 166667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2436
Project Congressional District NY-18
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168954.68
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State