Search icon

GORDON BEH, EXCAVATING CONTRACTORS, INC.

Company Details

Name: GORDON BEH, EXCAVATING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1970 (55 years ago)
Entity Number: 296158
ZIP code: 14563
County: Monroe
Place of Formation: New York
Address: PO BOX 142, UNION HILL, NY, United States, 14563
Principal Address: 1835 Ridge Road Junction, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON BEH EXCAVATING CONTRACTORS, INC DOS Process Agent PO BOX 142, UNION HILL, NY, United States, 14563

Chief Executive Officer

Name Role Address
DEAN G BEH Chief Executive Officer 1835 RIDGE ROAD JUNCTION, PO BOX 142, UNION HILL, NY, United States, 14563

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1835 RIDGE ROAD JUNCTION, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1835 ROUTE 104, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-09-03 Address PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Service of Process)
2023-04-26 2024-09-03 Address 1835 RIDGE ROAD JUNCTION, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1835 ROUTE 104, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-09-03 Address 1835 ROUTE 104, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1835 RIDGE ROAD JUNCTION, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
2004-10-19 2023-04-26 Address PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Service of Process)
2004-10-19 2023-04-26 Address 1835 ROUTE 104, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002224 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230426004088 2023-04-26 BIENNIAL STATEMENT 2022-09-01
220624001833 2022-06-24 BIENNIAL STATEMENT 2020-09-01
060830002555 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041019002245 2004-10-19 BIENNIAL STATEMENT 2004-09-01
C338131-2 2003-10-20 ASSUMED NAME LLC INITIAL FILING 2003-10-20
020826002430 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000905002102 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980904002182 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960905002400 1996-09-05 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580508401 2021-02-02 0219 PPS 1835 Ridge Road Jct, Webster, NY, 14580-3613
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112299
Loan Approval Amount (current) 112299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3613
Project Congressional District NY-25
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113053.9
Forgiveness Paid Date 2021-10-06
7903447000 2020-04-08 0219 PPP 1835 Route 104, WEBSTER, NY, 14580
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118488.94
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1111688 Intrastate Non-Hazmat 2024-07-18 30331 2023 2 5 Private(Property)
Legal Name GORDON BEH EXCAVATING CONTRACTORS INC
DBA Name -
Physical Address 1835 RIDGE ROAD JCT, WEBSTER, NY, 14580, US
Mailing Address P O BOX 142, UNION HILL, NY, 14563, US
Phone (585) 265-0140
Fax -
E-mail GBEH@CHAMBERLAINSEPTIC.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

Inspections

Unique report number of the inspection SPE0215866
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit NX9917
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVX8HCB7WH901724
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-17
Code of the violation 3939T
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-17
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-17
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-17
Code of the violation 39345DLUV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake Connections with Leaks Under Vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State