Search icon

CARINI EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARINI EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643993
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 584 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 68 WHEATSTONE CIRCLE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 WEST WHITNEY ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
DANIEL J. CARINI Chief Executive Officer 584 W. WHITNEY RD., FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 584 W. WHITNEY RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 22 LATOUR MANOR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-12-23 2024-01-10 Address 584 WEST WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2010-03-29 2024-01-10 Address 22 LATOUR MANOR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2008-03-13 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240110003957 2024-01-10 BIENNIAL STATEMENT 2024-01-10
101223000489 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
100329003620 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313000558 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98142.00
Total Face Value Of Loan:
98142.00
Date:
2020-06-11
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:
2000.00
Total Face Value Of Loan:
2000.00
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:
85320.00
Total Face Value Of Loan:
85320.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$98,142
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$98,857.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,142
Jobs Reported:
8
Initial Approval Amount:
$85,320
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,953.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $69,202
Utilities: $1,044
Mortgage Interest: $0
Rent: $3,300
Refinance EIDL: $0
Healthcare: $10274
Debt Interest: $1,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-07
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
1
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