Search icon

RILEY EXCAVATING & CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RILEY EXCAVATING & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1983 (42 years ago)
Entity Number: 825643
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL A RILEY III Chief Executive Officer 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
RUSSELL A RILEY III DOS Process Agent 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112648930
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-11 Address 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-03-11 Address 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2025-02-21 2025-02-21 Address 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311000220 2025-03-11 BIENNIAL STATEMENT 2025-03-11
250221002396 2025-02-21 BIENNIAL STATEMENT 2025-02-21
130415002070 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110323002475 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002625 2009-03-04 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
108000.00
Total Face Value Of Loan:
108000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-05
Type:
Unprog Rel
Address:
120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$108,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,375.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $108,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-30
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
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