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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JL EXCAVATION LLC | DOS Process Agent | 25333 Brookside Drive Ext, Watertown, NY, United States, 13601 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347028565 | 0215800 | 2023-10-11 | WASHINGTON STREET PROJECT, WATERTOWN, NY, 13601 | |||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1580398307 | 2021-01-19 | 0248 | PPS | 13489 Case Rd, Chaumont, NY, 13622-2172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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