Search icon

DELAWARE BULLDOZING CORP.

Company Details

Name: DELAWARE BULLDOZING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1981 (44 years ago)
Entity Number: 674821
ZIP code: 13739
County: Delaware
Place of Formation: New York
Address: 5700 COUNTY HWY 18, BLOOMVILLE, NY, United States, 13739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M1F0 Obsolete Non-Manufacturer 2016-05-03 2024-03-10 2023-02-13 No data

Contact Information

POC KAREN S. LAFEVER
Phone +1 607-538-1185
Address 5700 COUNTY HGWY18, BLOOMVILLE, NY, 13739, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5700 COUNTY HWY 18, BLOOMVILLE, NY, United States, 13739

Chief Executive Officer

Name Role Address
GEORGE C LAFEVER Chief Executive Officer 5700 COUNTY HWY 18, BLOOMVILLE, NY, United States, 13739

Permits

Number Date End date Type Address
40594 2019-12-19 2024-12-18 Mined land permit 5700 County Highway 18, Bloomville, NY, 13739 0000
40326 1989-01-20 1992-01-20 Mined land permit Rd #2 Box 1890, Delhi, NY, 13753 0980

History

Start date End date Type Value
2001-01-05 2008-12-23 Address 5700 COUNTY HWY 18, BLOOMVILLE, NY, 13739, 9764, USA (Type of address: Principal Executive Office)
1995-06-14 2001-01-05 Address RD 1 BOX 132, BLOOMVILLE, NY, 13739, 9764, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-01-05 Address RD 1 BOX 132, BLOOMVILLE, NY, 13739, 9764, USA (Type of address: Principal Executive Office)
1995-06-14 2001-01-05 Address RD 1 BOX 132, BLOOMVILLE, NY, 13739, 9764, USA (Type of address: Service of Process)
1981-01-22 1995-06-14 Address BOVINA ROAD, BOVINA, NY, 13740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208006076 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150122006189 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130109006668 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110207002148 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081223002964 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070212002019 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050228002157 2005-02-28 BIENNIAL STATEMENT 2005-01-01
021227002271 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010105002490 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990125002223 1999-01-25 BIENNIAL STATEMENT 1999-01-01

Mines

Mine Name Type Status Primary Sic
Rama Pit One Surface Intermittent Construction Sand and Gravel
Secondary Sic Crushed, Broken Stone NEC
Directions to Mine I-87 south to I-90 west to I-88 west to exit 15. Take Rte 28 sotuh to Delhi. In Delhi take Rte 28 across bridges. Immediately after second bridge take left. Follow approx. 6 miles. Big White Barn. Mine entrance up road approx 3/10 mile on left. (4675 CR-18, Delhi, NY)

Parties

Name Delaware Bulldozing Corp.
Role Operator
Start Date 1994-06-01
Name Duane J LaFever
Role Current Controller
Start Date 1994-06-01
Name Delaware Bulldozing Corp.
Role Current Operator

Inspections

Start Date 2024-08-22
End Date 2024-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2023-08-16
End Date 2023-08-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2021-10-20
End Date 2021-10-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.5
Start Date 2020-11-30
End Date 2020-12-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2020-06-15
End Date 2020-06-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2020-03-11
End Date 2020-03-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2019-06-18
End Date 2019-06-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2018-08-01
End Date 2018-08-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2018-01-25
End Date 2018-01-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6.75
Start Date 2017-05-24
End Date 2017-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2016-07-12
End Date 2016-07-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2015-07-14
End Date 2015-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2014-07-16
End Date 2014-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2013-07-05
End Date 2013-07-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2012-08-16
End Date 2012-08-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2011-07-05
End Date 2011-07-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2010-12-15
End Date 2010-12-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2010-04-26
End Date 2010-04-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.25
Start Date 2009-08-25
End Date 2009-08-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2008-06-18
End Date 2008-06-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 909
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 455
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1163
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 582
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1119
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 560
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 12
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 12
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 920
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 771
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 771
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 17
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 17
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 425
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 425
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 9
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 9
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 1023
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 512
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 22
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 22
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1308
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 654
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 26
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 26
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 727
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 727
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 17
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 17
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 998
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 998
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 18
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 18
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 844
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 844

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385448303 2021-01-17 0248 PPS 5700 County Highway 18, Bloomville, NY, 13739-2137
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166465
Loan Approval Amount (current) 166465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomville, DELAWARE, NY, 13739-2137
Project Congressional District NY-19
Number of Employees 17
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168194.39
Forgiveness Paid Date 2022-03-08
7285437010 2020-04-07 0248 PPP 5700 Cty Hwy18, BLOOMVILLE, NY, 13739-2137
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166465
Loan Approval Amount (current) 166465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMVILLE, DELAWARE, NY, 13739-2137
Project Congressional District NY-19
Number of Employees 17
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167644.13
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State