Search icon

M&T EXCAVATION OF ROCKLAND INC.

Headquarter

Company Details

Name: M&T EXCAVATION OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5035950
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 19, MONSEY, NY, United States, 10952
Principal Address: 7 DUNDEE CT,, SUITE 1, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M&T EXCAVATION OF ROCKLAND INC., CONNECTICUT 1362410 CONNECTICUT

DOS Process Agent

Name Role Address
M&T EXCAVATION OF ROCKLAND INC DOS Process Agent PO BOX 19, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MAYER TAUB Chief Executive Officer PO BOX 19, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-12-20 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210114060549 2021-01-14 BIENNIAL STATEMENT 2020-11-01
161109010061 2016-11-09 CERTIFICATE OF INCORPORATION 2016-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346101892 0216000 2022-06-07 1630 US 202, POMONA, NY, 10970
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-06-07

Related Activity

Type Referral
Activity Nr 1761533
Safety Yes
Type Inspection
Activity Nr 1529962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100147 C04 I
Issuance Date 2022-11-15
Abatement Due Date 2022-12-12
Current Penalty 14504.0
Initial Penalty 14504.0
Contest Date 2022-12-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: Location: 1630 Route 202, Pomona NY 10970 a) On or about September 29, 2022, employees were exposed to crush hazards while servicing or maintaining the company's equipment including, but not limited to, excavators, skid steerers, backhoes and front end loaders, due to no procedure being developed, documented and utilized for the control of potentially hazardous energy. M & T Excavation of Rockland Inc was previously cited for a violation of 1910.147(c)(4(i), which was contained in OSHA inspection number 1529962, citation number 1, item number 2 and was affirmed as a final order on November 2, 2021, with respect to a workplace located at 1630 Route 202, Pomona, NY 10970.
345299622 0216000 2021-05-11 1630 US 202, POMONA, NY, 10970
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-07-13

Related Activity

Type Referral
Activity Nr 1761533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-10-07
Abatement Due Date 2021-10-27
Current Penalty 6126.0
Initial Penalty 9557.0
Final Order 2021-11-02
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crush-by hazards: Location: 1630 Route 202 Pomona NY 10970 a) On or about April 27, 2021, employees were exposed to a crush hazard while servicing or maintaining the company's trucks due to the employer not assessing the workplace to determine if hazards are present which necessitate the use of personal protective equipment (PPE). NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item. Failure to comply will result in an additional penalty of $1,000.00 as per 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2021-10-07
Abatement Due Date 2021-10-27
Current Penalty 4374.0
Initial Penalty 6827.0
Final Order 2021-11-02
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: Location: 1630 Route 202 Pomona NY 10970 a) On or about April 27, 2021, employees were exposed to a crush hazard while servicing or maintaining the company's trucks due to no procedure being developed, documented and utilized for the control of potentially hazardous energy when employees are servicing or maintaining the company's trucks.
343277752 0216000 2018-04-23 77 GROVE ST., MONSEY, NY, 10952
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-04-23
Emphasis L: FALL, P: FALL
Case Closed 2018-10-18

Related Activity

Type Inspection
Activity Nr 1312127
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637878406 2021-02-12 0202 PPS 7 Dundee Ct, Chestnut Ridge, NY, 10977-5915
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317000
Loan Approval Amount (current) 317000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-5915
Project Congressional District NY-17
Number of Employees 50
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320465.29
Forgiveness Paid Date 2022-03-29
8468937200 2020-04-28 0202 PPP 3 Jill Lane Apt 2, MONSEY, NY, 10952
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199500
Loan Approval Amount (current) 199500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 26
NAICS code 238290
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202123.56
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State