Search icon

DEAN C. ALE EXCAVATION, INC.

Company Details

Name: DEAN C. ALE EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781467
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 25 SHAMROCK CIR, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 25 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN C. ALE EXCAVATION, INC. DOS Process Agent 25 SHAMROCK CIR, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DEAN C ALE Chief Executive Officer 25 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 25 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-02 Address 25 SHAMROCK CIR, POUGHKEEPSIE, NY, 12603, 2020, USA (Type of address: Service of Process)
2004-07-12 2024-06-02 Address 25 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-06-21 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-21 2018-06-04 Address 25 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000167 2024-06-02 BIENNIAL STATEMENT 2024-06-02
221114001121 2022-11-14 BIENNIAL STATEMENT 2022-06-01
200602060585 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007398 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006431 2016-06-09 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118000.00
Total Face Value Of Loan:
118000.00
Date:
2020-06-11
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11386.38
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11400

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-06-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State