Search icon

CITY HILL EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY HILL EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4374911
ZIP code: 14527
County: Yates
Place of Formation: New York
Principal Address: 2199 State Route 14, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY HILL EXCAVATING, INC. DOS Process Agent 2199 State Route 14, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
DALE C. STELL Chief Executive Officer 2199 STATE ROUTE 14, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
462399530
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80229 2022-02-09 2027-02-08 Mined land permit 2199 Rte. 14, Penn Yan, NY, 14527

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 2199 ROUTE 14, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2199 STATE ROUTE 14, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2025-03-02 Address 2199 ROUTE 14, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-03-02 Address City Hill Excavating, Inc., 2199 State Route 14, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022120 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240130019509 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210630000376 2021-06-30 BIENNIAL STATEMENT 2021-06-30
130315000701 2013-03-15 CERTIFICATE OF INCORPORATION 2013-03-15

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:
401894.00
Total Face Value Of Loan:
401894.00
Date:
2020-04-07
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:
321600.00
Total Face Value Of Loan:
321600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-25
Type:
Referral
Address:
381 BEAR HILL ROAD, MIDDLESEX, NY, 14507
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321600
Current Approval Amount:
321600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
324950
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401894
Current Approval Amount:
401894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403892.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State