Search icon

L. W. PARKER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. W. PARKER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1978 (47 years ago)
Entity Number: 490836
ZIP code: 14728
County: Chautauqua
Place of Formation: New York
Address: PO BOX 76, 5588 Meadows Rd, DEWITTVILLE, NY, United States, 14728
Principal Address: 5588 Meadows Rd, Dewittville, NY, United States, 14728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEROY PARKER Chief Executive Officer 5588 MEADOWS RD, DEWITTVILLE, NY, United States, 14728

DOS Process Agent

Name Role Address
L. W. PARKER ENTERPRISES, INC. DOS Process Agent PO BOX 76, 5588 Meadows Rd, DEWITTVILLE, NY, United States, 14728

Unique Entity ID

Unique Entity ID:
CU5HVW8H8NZ9
CAGE Code:
8U2S0
UEI Expiration Date:
2022-02-12

Business Information

Doing Business As:
EXCAVATING CONTRACTING
Activation Date:
2021-03-03
Initial Registration Date:
2020-11-10

Commercial and government entity program

CAGE number:
8U2S0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-03-03
SAM Expiration:
2022-02-12

Contact Information

POC:
LEROY PARKER

Permits

Number Date End date Type Address
90378 2021-07-19 2026-07-18 Mined land permit Nw of Village of Pleasantville
90228 2000-06-05 2002-05-31 Mined land permit North of Village of Sinclairville; West Side of Center Street
90357 1993-08-25 1998-08-25 Mined land permit South Side Of Weaver Road; 850' West Of Pickett Road Intersection.
90421 1992-03-03 1996-11-01 Mined land permit North Side of Village of Sinclairville; South of Prospect Street; In Creek.

History

Start date End date Type Value
1978-05-24 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-24 2024-12-18 Address PO BOX 76, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001426 2024-12-18 BIENNIAL STATEMENT 2024-12-18
20141104055 2014-11-04 ASSUMED NAME CORP AMENDMENT 2014-11-04
20140115087 2014-01-15 ASSUMED NAME CORP INITIAL FILING 2014-01-15
A488968-4 1978-05-24 CERTIFICATE OF INCORPORATION 1978-05-24

Mines

Mine Information

Mine Name:
PARKER #2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
L W Parker Enterprises Inc
Party Role:
Operator
Start Date:
1990-05-01
Party Name:
Parker Leroy W
Party Role:
Current Controller
Start Date:
1990-05-01
Party Name:
L W Parker Enterprises Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,534
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,534
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$56,376.9
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $55,534
Jobs Reported:
7
Initial Approval Amount:
$53,185
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,722.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $53,185

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State