Search icon

MDL EXCAVATING, LLC

Company Details

Name: MDL EXCAVATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2015 (9 years ago)
Entity Number: 4850481
ZIP code: 12790
County: Orange
Place of Formation: New York
Address: 981 Wurtsboro Mountain Road, Wurtsboro, NY, United States, 12790

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDL EXCAVATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810904645 2024-05-16 MDL EXCAVATING LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 8457415713
Plan sponsor’s address PO BOX 197, BLOOMINGBURG, NY, 127210197

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
MDL EXCAVATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 810904645 2023-05-04 MDL EXCAVATING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 8457415713
Plan sponsor’s address PO BOX 197, BLOOMINGBURG, NY, 127210197

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
MDL EXCAVATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810904645 2022-05-27 MDL EXCAVATING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 8457415713
Plan sponsor’s address PO BOX 197, BLOOMINGBURG, NY, 127210197

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing EDWARD ROJAS
MDL EXCAVATING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810904645 2021-06-09 MDL EXCAVATING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541320
Sponsor’s telephone number 8457415713
Plan sponsor’s address PO BOX 197, BLOOMINGBURG, NY, 127210197

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MDL EXCAVATING, LLC DOS Process Agent 981 Wurtsboro Mountain Road, Wurtsboro, NY, United States, 12790

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2015-11-16 2023-07-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-11-16 2023-07-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001109 2023-07-20 BIENNIAL STATEMENT 2021-11-01
160218000811 2016-02-18 CERTIFICATE OF PUBLICATION 2016-02-18
151116010350 2015-11-16 ARTICLES OF ORGANIZATION 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859827306 2020-04-28 0202 PPP 609 Roosa Gap Rd, Bloomingburg, NY, 12721-5126
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-5126
Project Congressional District NY-19
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24840.96
Forgiveness Paid Date 2021-09-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State