Search icon

B-C EXCAVATING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2022 161026416 2024-02-05 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2021 161026416 2023-06-13 B.C. EXCAVATING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2020 161026416 2022-03-08 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2019 161026416 2021-04-21 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2018 161026416 2020-02-06 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2017 161026416 2019-04-16 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2016 161026416 2018-03-06 B.C. EXCAVATING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2015 161026416 2017-04-24 B.C. EXCAVATING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2014 161026416 2016-04-27 B.C. EXCAVATING INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130
B.C. EXCAVATING INC. 401K PROFIT SHARING PLAN 2013 161026416 2015-07-10 B.C. EXCAVATING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 236110
Sponsor’s telephone number 5853524130
Plan sponsor’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611

Plan administrator’s name and address

Administrator’s EIN 161026416
Plan administrator’s name B.C. EXCAVATING INC.
Plan administrator’s address 30 VALERIE TRAIL, SPENCERPORT, NY, 145592611
Administrator’s telephone number 5853524130

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

History

Start date End date Type Value
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 2010-03-26 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)
2002-03-05 2006-03-30 Address 4775 LYELL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-03-30 Address 4775 LYELL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2002-03-05 2006-03-30 Address 4775 LYELL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1995-06-22 2002-03-05 Address 12 SCARLET MAPLE DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1995-06-22 2002-03-05 Address 12 SCARLET MAPLE DRIVE, 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
120427002201 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100326003424 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002785 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060330003346 2006-03-30 BIENNIAL STATEMENT 2006-03-01
20051109064 2005-11-09 ASSUMED NAME LLC DISCONTINUANCE 2005-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656718404 2021-02-13 0219 PPS 30 Valerie Trl, Spencerport, NY, 14559-2611
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76732
Loan Approval Amount (current) 76732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-2611
Project Congressional District NY-25
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77104.1
Forgiveness Paid Date 2021-08-11
6458937709 2020-05-01 0219 PPP 30 VALERIE TRL, SPENCERPORT, NY, 14559-2611
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84397
Loan Approval Amount (current) 84397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPENCERPORT, MONROE, NY, 14559-2611
Project Congressional District NY-25
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85113.8
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State