Search icon

G & M EARTH MOVING INC.

Company Details

Name: G & M EARTH MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1983 (42 years ago)
Entity Number: 847611
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 345 ELLSWORTH ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RY7CN33P8LE5 2025-02-04 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA

Business Information

Doing Business As G & M EARTH MOVING INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2004-01-14
Entity Start Date 1983-06-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARA COFFILL
Address 345 ELLSWORTH STREET, HOLBROOK, NY, 11741, 5806, USA
Title ALTERNATE POC
Name SARA B COFFILL
Address 345 ELLSWORTH STREET, HOLBROOK, NY, 11741, 5806, USA
Government Business
Title PRIMARY POC
Name SARA B COFFILL
Address 345 ELLSWORTH STREET, HOLBROOK, NY, 11741, 5806, USA
Title ALTERNATE POC
Name SARA B COFFILL
Address 345 ELLSWORTH STREET, HOLBROOK, NY, 11741, 5806, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PPT6 Active Non-Manufacturer 2004-01-14 2024-03-04 2029-02-07 2025-02-04

Contact Information

POC SARA B. COFFILL
Phone +1 631-567-0120
Fax +1 631-567-2233
Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741 5806, 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

Chief Executive Officer

Name Role Address
SARA COFFILL Chief Executive Officer 345 ELLSWORTH ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
SARA COFFILL DOS Process Agent 345 ELLSWORTH ST, HOLBROOK, NY, United States, 11741

Permits

Number Date End date Type Address
YMD7-2016128-47626 2016-12-08 2016-12-09 OVER DIMENSIONAL VEHICLE PERMITS No data
F21W-2016127-47508 2016-12-07 2016-12-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-08-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-08-13 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-02 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Service of Process)
2019-04-01 2021-06-01 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Service of Process)
2019-04-01 2023-06-02 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Chief Executive Officer)
2005-08-15 2019-04-01 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Chief Executive Officer)
2005-08-15 2019-04-01 Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, 5806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002612 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060527 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061961 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190401060658 2019-04-01 BIENNIAL STATEMENT 2017-06-01
130606006293 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110713002991 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090615002162 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070607002369 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050815002083 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030613002231 2003-06-13 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INF11PC00483 2011-09-22 2012-05-30 2012-05-30
Unique Award Key CONT_AWD_INF11PC00483_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CONSTRUCTION OF A WATERLINE AT THE TARGET ROCK NWR, NY
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y245: CONSTRUCT/WATER SUPPLY

Recipient Details

Recipient G & M EARTH MOVING INC
UEI RY7CN33P8LE5
Legacy DUNS 157733403
Recipient Address UNITED STATES, 345 ELLSWORTH ST, HOLBROOK, 117415806

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134251 0214700 1997-07-16 137-138 ALEXANDER AVE, CIRCUIT CITY, LAKE GROVE, NY, 11755
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-23
Case Closed 1997-08-15

Related Activity

Type Inspection
Activity Nr 300134194

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-07-29
Abatement Due Date 1997-08-08
Current Penalty 312.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
112877709 0214700 1994-10-27 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-26
Case Closed 1995-02-17

Related Activity

Type Referral
Activity Nr 901216325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-01-31
Abatement Due Date 1995-02-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-01-31
Abatement Due Date 1995-02-03
Nr Instances 1
Nr Exposed 1
Gravity 01
109044230 0214700 1993-08-23 4205 JOHNSON AVENUE, RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-10-07

Related Activity

Type Referral
Activity Nr 902005669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1993-09-23
Abatement Due Date 1993-09-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-23
Abatement Due Date 1993-09-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 00
109044974 0214700 1993-08-16 86 JERICHO TURNPIKE, JERICHO, NY, 11753
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-20
Case Closed 1993-12-10

Related Activity

Type Inspection
Activity Nr 109044602

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-11-26
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
109109462 0214700 1992-02-06 HOFSTRA UNIVERISTY, 1000 FULTON AVE., FIELD HOUSE, HEMPSTEAD, NY, 11550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-12
Emphasis N: TRENCH
Case Closed 1992-03-11
100598283 0214700 1990-08-27 5025 EAST JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1990-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-09-25
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875528501 2021-02-24 0235 PPS 345 Ellsworth St, Holbrook, NY, 11741-5806
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190000
Loan Approval Amount (current) 1190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5806
Project Congressional District NY-02
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1196976.99
Forgiveness Paid Date 2021-10-06
1702957203 2020-04-15 0235 PPP 345 Ellsworth Street, Holbrook, NY, 11741
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1417922
Loan Approval Amount (current) 1417922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1433227.79
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1139158 G & M EARTH MOVING INC G & M EARTH MOVING INC RY7CN33P8LE5 345 ELLSWORTH ST, HOLBROOK, NY, 11741-5806
Capabilities Statement Link -
Phone Number 631-567-0120
Fax Number 631-567-2233
E-mail Address sara@gmearthmoving.com
WWW Page -
E-Commerce Website -
Contact Person SARA COFFILL
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3PPT6
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords excavation, grading, drainage, water, sewer, steel sheeting, concrete/masonry work, land clearing.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Sara Coffill
Role President
Name Ralph Coffill
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1251965 Intrastate Non-Hazmat 2024-05-02 110000 2023 16 17 Auth. For Hire
Legal Name G & M EARTH MOVING INC
DBA Name -
Physical Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, US
Mailing Address 345 ELLSWORTH ST, HOLBROOK, NY, 11741, US
Phone (631) 567-0120
Fax (631) 567-2233
E-mail SARA@GMEARTHMOVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L90000099
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 89078NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZX4TXOMJ446165
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201872 Employee Retirement Income Security Act (ERISA) 2002-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-03-26
Termination Date 2003-03-25
Section 1132
Status Terminated

Parties

Name DUFFY
Role Plaintiff
Name G & M EARTH MOVING INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State