Search icon

B-C EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-C EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1974 (51 years ago)
Entity Number: 338775
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 30 Valerie Trail, Spencerport, NY, United States, 14559
Principal Address: LOUIS R BRONGO, 30 VALERIE TRAIL, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J BRONGO Chief Executive Officer 30 VALERIE TRAIL, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Valerie Trail, Spencerport, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
161026416
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-03-21 2024-03-21 Address 30 VALERIE TRAIL, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2010-03-26 2024-03-21 Address 30 VALERIE TRAIL, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2006-03-30 2024-03-21 Address 30 VALERIE TRAIL, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321003576 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200303061174 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006389 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007039 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006442 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
76732.00
Total Face Value Of Loan:
76732.00
Date:
2020-05-03
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:
84397.00
Total Face Value Of Loan:
84397.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76732
Current Approval Amount:
76732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77104.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84397
Current Approval Amount:
84397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85113.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State