Search icon

SUBURBAN SEPTIC & EXCAVATING SERVICES, INC.

Company Details

Name: SUBURBAN SEPTIC & EXCAVATING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1983 (41 years ago)
Entity Number: 876871
ZIP code: 13795
County: Broome
Place of Formation: New York
Address: 332 MAIN ST, KIRKWOOD, NY, United States, 13795
Principal Address: 44 HARDIE ROAD, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBURBAN SEPTIC & EXCAVATING SERVICES, INC. DOS Process Agent 332 MAIN ST, KIRKWOOD, NY, United States, 13795

Chief Executive Officer

Name Role Address
YVONNE HOOVER Chief Executive Officer 332 MAIN STREET, KIRKWOOD, NY, United States, 13795

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 44 WILCOX RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 332 MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
2013-10-10 2023-11-22 Address 44 WILCOX RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2005-11-29 2023-11-22 Address 332 MAIN ST, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
2005-11-29 2013-10-10 Address 44 WILCOX RD, BINGHAMPTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-10-21 2005-11-29 Address 332 MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
1993-10-21 2005-11-29 Address 332 MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
1983-10-26 1993-10-21 Address R.D. #2, BOX 3007 MAIN ST., KIRKWOOD, NY, 13795, USA (Type of address: Service of Process)
1983-10-26 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122001055 2023-11-22 BIENNIAL STATEMENT 2023-10-01
160929000011 2016-09-29 CERTIFICATE OF AMENDMENT 2016-09-29
131010006147 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111026002216 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091102002018 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071107002216 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051129002151 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031002002510 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011030002782 2001-10-30 BIENNIAL STATEMENT 2001-10-01
991027002028 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712657107 2020-04-11 0248 PPP 332 Main Street, KIRKWOOD, NY, 13795-1622
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101300
Loan Approval Amount (current) 101300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KIRKWOOD, BROOME, NY, 13795-1622
Project Congressional District NY-19
Number of Employees 10
NAICS code 562991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102090.7
Forgiveness Paid Date 2021-01-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State