Search icon

PEDRA EARTH MOVERS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PEDRA EARTH MOVERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823925
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: PO BOX 741, HOLBROOK, NY, United States, 11741
Principal Address: 566 UNION AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS PEDRA Chief Executive Officer PO BOX 741, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
PEDRA EARTH MOVERS INCORPORATED DOS Process Agent PO BOX 741, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
112638071
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address PO BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-02-01 Address PO BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address PO BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-01 Address PO BOX 741, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040662 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240607002091 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210216060947 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190702060258 2019-07-02 BIENNIAL STATEMENT 2019-02-01
170201007589 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120600.00
Total Face Value Of Loan:
120600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$120,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,538
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $93,400
Rent: $27,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 471-9215
Add Date:
1990-02-14
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State