Search icon

SHUE BROS EXCAVATING & LOGGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUE BROS EXCAVATING & LOGGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516848
ZIP code: 13433
County: Lewis
Place of Formation: New York
Address: 6759 HELLS KITCHEN ROAD, PORT LEYDEN, NY, United States, 13433
Principal Address: 3579 KELPYTOWN ROAD, PORT LEYDEN, NY, United States, 13433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J SHUE Chief Executive Officer 6759 HELLS KITCHEN ROAD, PORT LEYDEN, NY, United States, 13433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6759 HELLS KITCHEN ROAD, PORT LEYDEN, NY, United States, 13433

Form 5500 Series

Employer Identification Number (EIN):
161590973
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-21 2010-06-11 Address 6759 HELLS KITCHEN RD, POR LEYDEN, NY, 13433, USA (Type of address: Service of Process)
2004-06-21 2010-06-11 Address 6759 HELLS KITCHEN RD, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-06-11 Address 3579 KELPYTOWN RD, PORT LEYDEN, NY, 13433, USA (Type of address: Principal Executive Office)
2002-05-29 2004-06-21 Address KELPYTOWN RD, RR1 BOX 11-W, PORT LEYDEN, NY, 13433, USA (Type of address: Principal Executive Office)
2002-05-29 2004-06-21 Address RR1 BOX 11-W, PORT LEYDEN, NY, 13433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120712006251 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100611002245 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080604002582 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060522002409 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040621002212 2004-06-21 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
210782.50
Total Face Value Of Loan:
210782.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210782.5
Current Approval Amount:
210782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
212439.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 348-6269
Add Date:
2003-06-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
43
Drivers:
20
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State