Search icon

GORDON BEH, EXCAVATING CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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 ROUTE 104, PO BOX 142, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer)
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)
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)
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
112299.00
Total Face Value Of Loan:
112299.00
Date:
2020-04-08
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:
117100.00
Total Face Value Of Loan:
117100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,299
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,053.9
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $112,299
Jobs Reported:
10
Initial Approval Amount:
$117,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,488.94
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $117,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-03-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State