Search icon

H. OSTERHOUDT EXCAVATING, INC.

Company Details

Name: H. OSTERHOUDT EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588847
ZIP code: 11528
County: Ulster
Place of Formation: New York
Address: 37 NEW HAVEN STREET, HARRISON, NY, United States, 11528
Principal Address: 11 Spring St., Ellenville, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CAPALBO & CO. DOS Process Agent 37 NEW HAVEN STREET, HARRISON, NY, United States, 11528

Chief Executive Officer

Name Role Address
HOWARD OSTERHAUDT Chief Executive Officer 11 SPRING ST., ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 11 SPRING ST., ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-03-18 Address 11 SPRING ST., ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-03-18 Address 37 NEW HAVEN STREET, HARRISON, NY, 11528, USA (Type of address: Service of Process)
2001-01-02 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-02 2024-03-04 Address 37 NEW HAVEN STREET, HARRISON, NY, 11528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004859 2025-03-18 BIENNIAL STATEMENT 2025-03-18
240304004140 2024-03-04 BIENNIAL STATEMENT 2024-03-04
010102000196 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344656103 0213100 2020-02-24 6 INWOOD DRIVE, MIDDLETOWN, NY, 10941
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-02-24
Emphasis L: LOCALTARG
Case Closed 2020-03-17
310524269 0213100 2007-12-12 NYS ROUTE 55, GRAHAMSVILLE, NY, 12740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-12
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2007-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635108307 2021-01-28 0202 PPS 11 Spring St, Ellenville, NY, 12428-1329
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351142
Loan Approval Amount (current) 351142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-1329
Project Congressional District NY-19
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353864.55
Forgiveness Paid Date 2021-11-09
6253277207 2020-04-27 0202 PPP 11 Spring Street, Ellenville, NY, 12428
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393487
Loan Approval Amount (current) 393487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 26
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 395513.73
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1615096 Intrastate Non-Hazmat 2021-08-11 20000 2006 5 2 Private(Property)
Legal Name H OSTERHOUDT EXCAVATING INC
DBA Name -
Physical Address 11 SPRING STREET, ELLENVILLE, NY, 12428, US
Mailing Address 11 SPRING STREET, ELLENVILLE, NY, 12428, US
Phone (845) 647-9084
Fax (845) 647-8304
E-mail -

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: 30 Mar 2025

Sources: New York Secretary of State