Search icon

SCOTT R. UBNER EXCAVATING, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
27000.00
Total Face Value Of Loan:
27000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-17
Type:
Planned
Address:
MAIN STREET, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27211.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State