Search icon

JL EXCAVATION LLC

Company Details

Name: JL EXCAVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410617
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 25333 Brookside Drive Ext, Watertown, NY, United States, 13601

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NLD8 Active Non-Manufacturer 2012-02-21 2024-03-10 2027-03-18 2023-04-15

Contact Information

POC KRISTI J. LINSTRUTH
Phone +1 315-649-2005
Fax +1 315-649-2005
Address 13489 CASE RD, CHAUMONT, NY, 13622 2172, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JL EXCAVATION, LLC 401(K) PLAN 2023 463012862 2024-03-19 JL EXCAVATION, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3157774028
Plan sponsor’s address 22103 FABCO ROAD, SUITE #2, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-03-19
Name of individual signing TANNER SULLIVAN
Role Employer/plan sponsor
Date 2024-03-19
Name of individual signing TANNER SULLIVAN
JL EXCAVATION, LLC 401(K) PLAN 2022 463012862 2023-03-07 JL EXCAVATION, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2023-03-07
Name of individual signing KRISTI LINSTRUTH
JL EXCAVATION, LLC 401(K) PLAN 2021 463012862 2022-06-29 JL EXCAVATION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing KRISTI LINSTRUTH
JL EXCAVATION, LLC 401(K) PLAN 2020 463012862 2021-03-17 JL EXCAVATION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing KRISTI LINSTRUTH
JL EXCAVATION, LLC 401(K) PLAN 2019 463012862 2020-05-18 JL EXCAVATION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing KRISTI LINSTRUTH
JL EXCAVATION, LLC 401(K) PLAN 2018 463012862 2019-02-13 JL EXCAVATION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2019-02-13
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2019-02-13
Name of individual signing KRISTI LINSTRUTH
JL EXCAVATION, LLC 401(K) PLAN 2017 463012862 2018-02-15 JL EXCAVATION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 3156492005
Plan sponsor’s address 13489 CASE ROAD, CHAUMONT, NY, 13622

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing KRISTI LINSTRUTH
Role Employer/plan sponsor
Date 2018-02-15
Name of individual signing KRISTI LINSTRUTH

DOS Process Agent

Name Role Address
JL EXCAVATION LLC DOS Process Agent 25333 Brookside Drive Ext, Watertown, NY, United States, 13601

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-06-26 2024-01-16 Address 13489 CASE ROAD, CHAUMONT, NY, 13622, USA (Type of address: Service of Process)
2013-05-30 2020-06-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000840 2024-01-16 BIENNIAL STATEMENT 2024-01-16
231128011576 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220920000727 2022-09-20 BIENNIAL STATEMENT 2021-05-01
200626060404 2020-06-26 BIENNIAL STATEMENT 2019-05-01
170517006176 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150511006262 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130930000213 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130530000495 2013-05-30 ARTICLES OF ORGANIZATION 2013-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347028565 0215800 2023-10-11 WASHINGTON STREET PROJECT, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-11
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620017105 2020-04-13 0248 PPP 13489 CASE RD, CHAUMONT, NY, 13622-2172
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91595
Loan Approval Amount (current) 91595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAUMONT, JEFFERSON, NY, 13622-2172
Project Congressional District NY-24
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92247.46
Forgiveness Paid Date 2021-01-06
1580398307 2021-01-19 0248 PPS 13489 Case Rd, Chaumont, NY, 13622-2172
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90995
Loan Approval Amount (current) 90995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chaumont, JEFFERSON, NY, 13622-2172
Project Congressional District NY-24
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91421.31
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2039872 Intrastate Non-Hazmat 2023-02-10 18000 2022 4 4 Private(Property)
Legal Name JL EXCAVATION
DBA Name JL EXCAVATION LLC
Physical Address 13489 CASE RD, CHAUMONT, NY, 13622, US
Mailing Address 13489 CASE RD, CHAUMONT, NY, 13622, US
Phone (315) 649-2005
Fax -
E-mail JDLINSTRUTH@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State