Search icon

SCOTT R. UBNER EXCAVATING, INC.

Company Details

Name: SCOTT R. UBNER EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503837
ZIP code: 13337
County: Otsego
Place of Formation: New York
Address: 184 TRIP HILL ROAD, FLY CREEK, NY, United States, 13337
Principal Address: 184 TRIPP HILL RD, FLY CREEK, NY, United States, 13337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT R. UBNER EXCAVATING, INC. DOS Process Agent 184 TRIP HILL ROAD, FLY CREEK, NY, United States, 13337

Chief Executive Officer

Name Role Address
SCOTT UBNER Chief Executive Officer 184 TRIPP HILL RD, FLY CREEK, NY, United States, 13337

Permits

Number Date End date Type Address
40832 2022-08-26 2027-08-25 Mined land permit Route 28 near county rte 44 Hartwick

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 184 TRIPP HILL RD, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer)
2002-05-03 2024-06-07 Address 184 TRIPP HILL RD, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer)
2000-04-27 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-27 2024-06-07 Address 184 TRIP HILL ROAD, FLY CREEK, NY, 13337, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002223 2024-06-07 BIENNIAL STATEMENT 2024-06-07
221226000254 2022-12-26 BIENNIAL STATEMENT 2022-04-01
210917002385 2021-09-17 BIENNIAL STATEMENT 2021-09-17
180413006301 2018-04-13 BIENNIAL STATEMENT 2018-04-01
140724006310 2014-07-24 BIENNIAL STATEMENT 2014-04-01
120618002864 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100507002325 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080530002444 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060501002450 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040513002675 2004-05-13 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306308206 0215800 2003-04-17 MAIN STREET, COOPERSTOWN, NY, 13326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-17
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2004-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-04-24
Abatement Due Date 2003-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-04-24
Abatement Due Date 2003-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-04-24
Abatement Due Date 2003-04-29
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059277210 2020-04-16 0248 PPP 184 TRIPP HILL RD, FLY CREEK, NY, 13337-2410
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLY CREEK, OTSEGO, NY, 13337-2410
Project Congressional District NY-21
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27211.5
Forgiveness Paid Date 2021-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State