Search icon

G.P. SMITH EXCAVATING, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
17716.00
Total Face Value Of Loan:
17716.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-09
Type:
Planned
Address:
3899 ORCHARD VIEW, WALWORTH, NY, 14568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-13
Type:
Planned
Address:
SOUTH AVENUE AND GEORGE STREET, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-16
Type:
Planned
Address:
CORNER OF E. MILLER/COLTON AVE., NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17716
Current Approval Amount:
17716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17914.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
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