Search icon

JABLONSKI EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JABLONSKI EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451393
ZIP code: 13329
County: Fulton
Place of Formation: New York
Address: 71 North Main Street, Dolgeville, NY, United States, 13329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN JABLONSKI DOS Process Agent 71 North Main Street, Dolgeville, NY, United States, 13329

Chief Executive Officer

Name Role Address
STEPHEN JABLONSKI Chief Executive Officer 71 NORTH MAIN STREET, DOLGEVILLE, NY, United States, 13329

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M427LJDS2FE3
CAGE Code:
949W6
UEI Expiration Date:
2023-09-27

Business Information

Division Name:
JABLONSKI EXCAVATING INC.
Division Number:
JABLONSKI
Activation Date:
2022-09-28
Initial Registration Date:
2021-08-02

Form 5500 Series

Employer Identification Number (EIN):
161782379
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 71 NORTH MAIN STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 678 COUNTY HWY 108, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
2008-12-09 2024-07-10 Address 678 COUNTY HWY 108, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
2006-12-19 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2024-07-10 Address 678 COUNTY HWY 108, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002093 2024-07-10 BIENNIAL STATEMENT 2024-07-10
110125002766 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081209002723 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061219000888 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
198100.00
Total Face Value Of Loan:
198100.00
Date:
2020-04-15
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:
198100.00
Total Face Value Of Loan:
198100.00

Mines

Mine Information

Mine Name:
Porteck 271A #178-271A-3040-95
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Role:
Current Controller
Party Name:
Jablonski Excavating, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-11
Type:
Planned
Address:
SOUTH MAIN ST., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-13
Type:
Complaint
Address:
1636 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-12
Type:
Planned
Address:
MIDDLE BRANCH MOOSE RIVER DAM, THENDARA, NY, 13472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-16
Type:
Planned
Address:
THENDARA DAM, THENDARA, NY, 13472
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-10-23
Type:
Planned
Address:
BRIDGE OVER PLEASANT BROOK, COUNTY ROUTE 50, ROSEBOOM, NY, 13450
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198100
Current Approval Amount:
198100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200227.54
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198100
Current Approval Amount:
198100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199288.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State