Search icon

EARL BECKER CONSTRUCTION, INC.

Company Details

Name: EARL BECKER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855154
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 2044 CO. RT. 37, WEST MONROE, NY, United States, 13167
Principal Address: 2044 CO. RT. 37, 2044 County Route 37, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARL BECKER CONSTRUCTION, INC. PROFIT SHARING PLAN 2017 161206525 2018-06-25 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION, INC. PROFIT SHARING PLAN 2016 161206525 2017-12-18 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2017-12-18
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2015 161206525 2016-12-27 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2016-12-27
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2014 161206525 2015-09-28 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2013 161206525 2014-09-05 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2014-09-05
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2012 161206525 2013-09-26 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2013-09-26
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2011 161206525 2012-11-20 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Plan administrator’s name and address

Administrator’s EIN 161206525
Plan administrator’s name EARL BECKER CONSTRUCTION, INC.
Plan administrator’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167
Administrator’s telephone number 3156687644

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2012-11-20
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION,INC PROFIT SHARING PLAN 2010 161206525 2011-10-03 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Plan administrator’s name and address

Administrator’s EIN 161206525
Plan administrator’s name EARL BECKER CONSTRUCTION, INC.
Plan administrator’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167
Administrator’s telephone number 3156687644

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2011-10-03
Name of individual signing EARL BECKER
EARL BECKER CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 161206525 2010-12-13 EARL BECKER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-06-01
Business code 236110
Sponsor’s telephone number 3156687644
Plan sponsor’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167

Plan administrator’s name and address

Administrator’s EIN 161206525
Plan administrator’s name EARL BECKER CONSTRUCTION, INC.
Plan administrator’s address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167
Administrator’s telephone number 3156687644

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing EARL BECKER
Role Employer/plan sponsor
Date 2010-12-13
Name of individual signing EARL BECKER

DOS Process Agent

Name Role Address
EARL BECKER CONSTRUCTION, INC. DOS Process Agent 2044 CO. RT. 37, WEST MONROE, NY, United States, 13167

Chief Executive Officer

Name Role Address
EARL A BECKER Chief Executive Officer 2044 COUNTY ROUTE 37, WEST MONROE, NY, United States, 13167

Permits

Number Date End date Type Address
70327 No data No data Mined land permit County Route 37, West Monroe, NY, 13167
70622 2021-10-27 2026-10-26 Mined land permit Sw of Rt. 11 and Rt. 69 intersection.
70325 2020-04-21 2025-04-20 Mined land permit West side of Route 69, 1/4 mile south of Larson road
70489 2006-09-14 2011-09-13 Mined land permit 1/4 mile east of Rt. 84, north of Smith Road
70330 2003-05-12 2008-05-12 Mined land permit 1/4 mile west of Co. Rt. 38, on N. side of Red mill road
70348 1983-09-23 1984-09-23 Mined land permit Rd 1 Box 320 County Rt 37, West Monroe, NY, 13167 0980

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, 3265, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2020-02-19 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2015-07-14 2023-08-21 Address 2044 CO. RT. 37, WEST MONROE, NY, 13167, 3265, USA (Type of address: Service of Process)
1999-08-09 2023-08-21 Address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, 3265, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-08-09 Address 2044 CO. RT. 37, WEST MONROE, NY, 13167, 9712, USA (Type of address: Chief Executive Officer)
1997-07-03 2015-07-14 Address 2044 CO. RT. 37, WEST MONROE, NY, 13167, 9712, USA (Type of address: Principal Executive Office)
1997-07-03 2015-07-14 Address 2044 CO. RT. 37, WEST MONROE, NY, 13167, 9712, USA (Type of address: Service of Process)
1995-03-10 1997-07-03 Address 2244 COUNTY ROUTE 37, WEST MONROE, NY, 13167, 9712, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821001056 2023-08-21 BIENNIAL STATEMENT 2023-07-01
220324003390 2022-03-24 BIENNIAL STATEMENT 2021-07-01
200219000190 2020-02-19 CERTIFICATE OF AMENDMENT 2020-02-19
190708060264 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170706006690 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150714006238 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130729006022 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110825002168 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090721002259 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070724002291 2007-07-24 BIENNIAL STATEMENT 2007-07-01

Mines

Mine Name Type Status Primary Sic
Peterson Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine From Geneva Take Route I-90 East to I-81 North to Exit 33. Right onto CR 26. Turn right onto Rt 69. Left onto Larson Road.

Parties

Name Earl Becker Construction Inc
Role Operator
Start Date 1992-11-01
Name Earl Becker
Role Current Controller
Start Date 1992-11-01
Name Earl Becker Construction Inc
Role Current Operator

Inspections

Start Date 2024-10-15
End Date 2024-10-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2024-03-18
End Date 2024-03-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2023-10-11
End Date 2023-10-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2023-07-28
End Date 2023-07-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2021-12-07
End Date 2021-12-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2021-05-20
End Date 2021-05-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2021-04-26
End Date 2021-04-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2020-08-10
End Date 2020-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.5
Start Date 2019-08-06
End Date 2019-08-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2019-07-16
End Date 2019-07-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2019-06-26
End Date 2019-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25
Start Date 2019-06-26
End Date 2019-06-27
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 3.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1470
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 735
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1770
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1770
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 2089
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1045
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 2664
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1332
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2953
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1477
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 2592
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1296

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098557304 2020-05-01 0248 PPP 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167-3265
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30162
Loan Approval Amount (current) 30162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST MONROE, OSWEGO, NY, 13167-3265
Project Congressional District NY-24
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30432.22
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149993 Intrastate Non-Hazmat 2025-01-29 90000 2024 4 2 Private(Property)
Legal Name EARL BECKER CONSTRUCTION INC
DBA Name -
Physical Address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, US
Mailing Address 2044 COUNTY ROUTE 37, WEST MONROE, NY, 13167, US
Phone (315) 668-7644
Fax (315) 668-7644
E-mail WENDYLU76@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State