Search icon

YONKERS EXCAVATING CORP.

Company Details

Name: YONKERS EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1969 (56 years ago)
Entity Number: 272875
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: ATTN: MRS. J. CALAUTI, 553 CROTON FALLS RD, RR1, CARMEL, NY, United States, 10512
Principal Address: 553 CROTON FALLS RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MRS. J. CALAUTI, 553 CROTON FALLS RD, RR1, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
MRS. JOSEPHINE CALAUTI Chief Executive Officer 553 CROTON FALLS RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2001-02-14 2003-02-03 Address 553 CROTON FALLS RD, RR1, CARMEL, NY, 10512, 4344, USA (Type of address: Principal Executive Office)
2001-02-14 2003-02-03 Address 553 CROTON FALLS RD., RR1, CARMEL, NY, 10512, 4344, USA (Type of address: Chief Executive Officer)
1999-02-23 2001-02-14 Address 553 CROTON FALLS RD, RD 1, CARMEL, NY, 10512, 9801, USA (Type of address: Principal Executive Office)
1999-02-23 2001-02-14 Address 553 CROTON FALLS RD, RD 1, CARMEL, NY, 10521, 9801, USA (Type of address: Service of Process)
1999-02-23 2001-02-14 Address 553 CROTON FALLS RD, RD 1, CARMEL, NY, 10512, 9801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306002141 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110308002335 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003221 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070216002326 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050328002976 2005-03-28 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
65941.87
Total Face Value Of Loan:
65941.87
Date:
2020-04-14
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:
69100.00
Total Face Value Of Loan:
69100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69100
Current Approval Amount:
69100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69836.44
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65941.87
Current Approval Amount:
65941.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66359.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 277-1039
Add Date:
2002-07-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State