Search icon

R PATTI CONCRETE EXCAVATING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R PATTI CONCRETE EXCAVATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3052843
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO BOX 3081, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
R PATTI CONCRETE EXCAVATING LLC DOS Process Agent PO BOX 3081, JAMESTOWN, NY, United States, 14702

Form 5500 Series

Employer Identification Number (EIN):
200126915
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-14 2024-05-02 Address PO BOX 3081, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)
2004-05-13 2015-05-14 Address 4 SENECA STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002621 2024-05-02 BIENNIAL STATEMENT 2024-05-02
150514000679 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
060912000707 2006-09-12 CERTIFICATE OF PUBLICATION 2006-09-12
060421002462 2006-04-21 BIENNIAL STATEMENT 2006-05-01
040513000103 2004-05-13 ARTICLES OF ORGANIZATION 2004-05-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
204500.00
Total Face Value Of Loan:
204500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
210800.00
Total Face Value Of Loan:
210800.00
Date:
2014-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2014-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$210,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,688.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $158,127
Utilities: $17,533
Mortgage Interest: $17,570
Rent: $0
Refinance EIDL: $0
Healthcare: $17570
Debt Interest: $0
Jobs Reported:
22
Initial Approval Amount:
$204,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,295.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $204,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 483-0592
Add Date:
2004-11-30
Operation Classification:
Private(Property)
power Units:
10
Drivers:
16
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State