Search icon

G.P. SMITH EXCAVATING, INC.

Company Details

Name: G.P. SMITH EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744579
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 2072 Walworth Road, PALMYRA, NY, United States, 14522
Principal Address: 2072 WALWORTH ROAD, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY P SMITH Chief Executive Officer 2072 WALWORTH ROAD, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
G.P. SMITH EXCAVATING, INC. DOS Process Agent 2072 Walworth Road, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 2072 WALWORTH ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2004-05-04 2024-11-12 Address 2072 WALWORTH ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2002-03-19 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-19 2024-11-12 Address 2070 WALWORTH ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001764 2024-11-12 BIENNIAL STATEMENT 2024-11-12
211209003631 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190503000516 2019-05-03 ANNULMENT OF DISSOLUTION 2019-05-03
DP-2147155 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100721002030 2010-07-21 BIENNIAL STATEMENT 2010-03-01
090217002299 2009-02-17 BIENNIAL STATEMENT 2009-03-01
060424002285 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040504002388 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020319000689 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346762578 0215800 2023-06-09 3899 ORCHARD VIEW, WALWORTH, NY, 14568
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-09
Emphasis L: LOCALTARG, N: TRENCH, P: LOCALTARG
Case Closed 2023-11-09
106887508 0213600 2004-09-13 SOUTH AVENUE AND GEORGE STREET, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-02
Emphasis N: TRENCH
Case Closed 2005-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-02-03
Abatement Due Date 2005-02-07
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 2005-02-03
Abatement Due Date 2005-02-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-07
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-02-03
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2005-02-03
Abatement Due Date 2005-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01
304591027 0215800 2002-05-16 CORNER OF E. MILLER/COLTON AVE., NEWARK, NY, 14513
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-16
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2002-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259237201 2020-04-28 0219 PPP 2072 Walworth Rd., PALMYRA, NY, 14522
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17716
Loan Approval Amount (current) 17716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17914.52
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1458853 Intrastate Non-Hazmat 2025-03-14 10 2024 4 2 Private(Property)
Legal Name G P SMITH EXCAVATING INC
DBA Name -
Physical Address 2072 WALWORTH ROAD, PALMYRA, NY, 14522, US
Mailing Address 2072 WALWORTH ROAD, PALMYRA, NY, 14522, US
Phone (585) 478-7200
Fax -
E-mail LORIE.D.MAUL@GMAIL.COM

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