Search icon

JOEL HAJDASZ EXCAVATING, INC.

Company Details

Name: JOEL HAJDASZ EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887602
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 6981 E DOMINICK ST, ROME, NY, United States, 13440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOEL HAJDASZ EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 270054834 2023-05-22 JOEL HAJDASZ EXCAVATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3152928625
Plan sponsor’s address 6981 E DOMINICK ST, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing EDWARD ROJAS
JOEL HAJDASZ EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 270054834 2022-05-11 JOEL HAJDASZ EXCAVATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3152928625
Plan sponsor’s address 6981 E DOMINICK ST, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
JOEL HAJDASZ EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 270054834 2021-07-02 JOEL HAJDASZ EXCAVATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3152928625
Plan sponsor’s address 6981 E DOMINICK ST, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6981 E DOMINICK ST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DAVID R GULLA Chief Executive Officer 6981 E DOMINICK ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2003-03-27 2006-01-17 Address EAST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117002400 2006-01-17 BIENNIAL STATEMENT 2005-03-01
030513000878 2003-05-13 CERTIFICATE OF AMENDMENT 2003-05-13
030327000409 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226297209 2020-04-15 0248 PPP 9231 CLEMONS RD, REMSEN, NY, 13438-3722
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31941
Loan Approval Amount (current) 31941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REMSEN, ONEIDA, NY, 13438-3722
Project Congressional District NY-22
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32235.91
Forgiveness Paid Date 2021-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State