Search icon

TRI-COUNTY EXCAVATING, INC.

Company Details

Name: TRI-COUNTY EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (20 years ago)
Entity Number: 3130823
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: 1776 TOWNLINE RD., GENEVA, NY, United States, 14456
Principal Address: 1776 TOWNLINE RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TRI-COUNTY EXCAVATING, INC. DOS Process Agent 1776 TOWNLINE RD., GENEVA, NY, United States, 14456

Agent

Name Role Address
TRACEY WINTERS Agent 927 WATERLOO-GENEVA RD., WATERLOO, NY, 13165

Chief Executive Officer

Name Role Address
ROBERT WRIGHT Chief Executive Officer 1776 TOWNLINE RD, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2014-08-08 2020-11-02 Address 1776 TOWNLINE RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2006-10-24 2014-08-08 Address 927 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2006-10-24 2014-08-08 Address 927 WATERLOO-GENEVA RD, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)
2004-11-26 2014-08-08 Address 927 WATERLOO-GENEVA RD., WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061054 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181109006302 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006505 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141113006415 2014-11-13 BIENNIAL STATEMENT 2014-11-01
140808002267 2014-08-08 BIENNIAL STATEMENT 2012-11-01
081104002848 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061024002512 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041126000307 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282397006 2020-04-05 0219 PPP 1776 PRE EMPTION ST, GENEVA, NY, 14456-9544
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-9544
Project Congressional District NY-24
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51049.37
Forgiveness Paid Date 2021-02-12
6283278302 2021-01-26 0219 PPS 1776 Pre Emption St, Geneva, NY, 14456-9544
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54570
Loan Approval Amount (current) 54570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-9544
Project Congressional District NY-24
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54957.22
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422482 Intrastate Non-Hazmat 2024-02-05 150000 2023 3 3 Private(Property)
Legal Name TRI-COUNTY EXCAVATING INC
DBA Name -
Physical Address 1776 TOWNLINE RD, GENEVA, NY, 14456, US
Mailing Address 1776 TOWNLINE RD, GENEVA, NY, 14456, US
Phone (315) 759-5233
Fax (315) 759-5235
E-mail WINTERS1221@YAHOO.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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State