Search icon

L.P. TRUCKING & EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.P. TRUCKING & EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188930
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 8290 Gore Road, VARIOUS LOCATIONS, Rome, NY, United States, 13440
Principal Address: 8290 GORE ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.P. TRUCKING & EXCAVATING, INC. DOS Process Agent 8290 Gore Road, VARIOUS LOCATIONS, Rome, NY, United States, 13440

Chief Executive Officer

Name Role Address
LOUISE D SCHIPANO Chief Executive Officer 8290 GORE ROAD, ROME, NY, United States, 13440

Unique Entity ID

Unique Entity ID:
GHEVQB8KVLK9
CAGE Code:
5BCR7
UEI Expiration Date:
2025-08-06

Business Information

Doing Business As:
LP TRUCKING & EXCAVATING INC
Division Name:
L.P. TRUCKING & EXCAVATING, INC
Activation Date:
2024-08-08
Initial Registration Date:
2009-02-09

Commercial and government entity program

CAGE number:
5BCR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-08
CAGE Expiration:
2029-08-08
SAM Expiration:
2025-08-06

Contact Information

POC:
LOUISE D. SCHIPANO

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 8290 GORE ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-02-25 2023-07-13 Address 8290 GORE ROAD, VARIOUS LOCATIONS, ROME, NY, 13440, USA (Type of address: Service of Process)
2007-04-17 2023-07-13 Address 8290 GORE ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2005-04-08 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713001408 2023-07-13 BIENNIAL STATEMENT 2023-04-01
200225060034 2020-02-25 BIENNIAL STATEMENT 2019-04-01
130411006055 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110502002592 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090401002499 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5569.00
Base And Exercised Options Value:
5569.00
Base And All Options Value:
5569.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-13
Description:
EMERGENCY ACCESS B-106 PARKING LOT
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LZ: REPAIR OR ALTERATION OF PARKING FACILITIES
Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3490.00
Base And Exercised Options Value:
3490.00
Base And All Options Value:
3490.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-28
Description:
PARKING LOT&PAVEMENT STRIPING
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
55660.00
Base And Exercised Options Value:
55660.00
Base And All Options Value:
55660.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-07
Description:
ULDF 11-0412 PAVEMENT REPAIRS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
78895.00
Total Face Value Of Loan:
78895.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
61368.00
Total Face Value Of Loan:
61368.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$78,895
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,331.62
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $78,888
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$61,368
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,983.36
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $24,547.2
Utilities: $12,273.6
Mortgage Interest: $12,273.6
Debt Interest: $12,273.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 338-7835
Add Date:
2003-05-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
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