Search icon

HURLEY EXCAVATION AND LANDSCAPING INC.

Company Details

Name: HURLEY EXCAVATION AND LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596539
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: P.O. BOX 97, HURLEY, NY, United States, 12443
Principal Address: 575 CREEKSIDE RD, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ZELL Chief Executive Officer PO BOX 97, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
HURLEY EXCAVATION AND LANDSCAPING, INC. DOS Process Agent P.O. BOX 97, HURLEY, NY, United States, 12443

Form 5500 Series

Employer Identification Number (EIN):
261550627
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-09-20 Address PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-25 Address PO BOX 97, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-07-25 Address P.O. BOX 97, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000565 2024-07-25 BIENNIAL STATEMENT 2024-07-25
230920001746 2023-09-20 BIENNIAL STATEMENT 2021-11-01
140516002287 2014-05-16 BIENNIAL STATEMENT 2013-11-01
111223002421 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091228002220 2009-12-28 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22300.00
Total Face Value Of Loan:
22300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22549.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State