Search icon

SWEENEY EXCAVATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEENEY EXCAVATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1988
Business ALEI: 0219796
Annual report due: 21 Jun 2026
Business address: 9 CORPORATE RIDGE, HAMDEN, CT, 06514, United States
Mailing address: 9 CORPORATE RIDGE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: front@sweeneyexcavation.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-04-05
Expiration Date: 1995-12-31
Status: Expired
Product: SiteVisionTM Global Positioning Excavation Site Preparation Grading Asphalt Paving Roadways Storm Drainage Sanitary Sewers Water Mains Detention Systems Demolition
Number Of Employees: 2
Goods And Services Description: Building and Construction and Maintenance Services

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

Officer

Name Role Business address Residence address
ROBERT SWEENEY Officer 9 CORPORATE RIDGE, HAMDEN, CT, 06518, United States 15 Lancelot Way, Hamden, CT, 06518-1157, United States
ROBIN SWEENEY Officer 9 CORPORATE RIDGE, HAMDEN, CT, 06518, United States 15 LANCELOT WAY, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Sweeney Agent 9 CORPORATE RIDGE, HAMDEN, CT, 06514, United States 9 CORPORATE RIDGE, HAMDEN, CT, 06514, United States +1 203-410-8369 front@sweeneyexcavation.com 11 Moosehorn Rd, West Granby, CT, 06090, United States

Links between entities

Type:
Headquarter of
Company Number:
4499931
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
061243851
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.002112 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2025-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914713 2025-06-17 - Annual Report Annual Report -
BF-0012219427 2024-06-21 - Annual Report Annual Report -
BF-0011386070 2023-05-30 - Annual Report Annual Report -
BF-0010201602 2022-05-23 - Annual Report Annual Report 2022
BF-0009755055 2021-06-22 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2024-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1880000.00
Total Face Value Of Loan:
1880000.00
Date:
2020-04-07
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:
576000.00
Total Face Value Of Loan:
576000.00

Mines

Mine Information

Mine Name:
CEDARAPIDS 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Sweeney Excavation Inc
Party Role:
Operator
Start Date:
1998-11-01
Party Name:
Robert Sweeney
Party Role:
Current Controller
Start Date:
1998-11-01
Party Name:
Sweeney Excavation Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-19
Type:
Referral
Address:
333 UNQOWA ROAD, FAIRFIELD, CT, 06824
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-12
Type:
Planned
Address:
9-15 HUNTING RIDGE ROAD, BETHEL, CT, 06801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-16
Type:
Complaint
Address:
2322 BERLIN TURNPIKE, NEWINGTON, CT, 06111
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-16
Type:
Referral
Address:
100 AVALON DRIVE, NEW CANAAN, CT, 06840
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-19
Type:
Planned
Address:
100 AVALON DRIVE, NEW CANAAN, CT, 06840
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$576,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$583,211.83
Servicing Lender:
Ion Bank
Use of Proceeds:
Payroll: $576,000

Debts and Liens

Subsequent Filing No:
0005299799
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-05-30
Lapse Date:
2030-05-30
Subsequent Filing No:
0005293082
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-05-13
Lapse Date:
2030-05-13
Subsequent Filing No:
0005286052
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-23
Lapse Date:
2030-04-23
Subsequent Filing No:
0005245596
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-10-21
Lapse Date:
2029-10-21
Subsequent Filing No:
0005243022
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-10-08
Lapse Date:
2029-10-08
Subsequent Filing No:
0005232673
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-08-08
Lapse Date:
2029-08-08
Subsequent Filing No:
0005212441
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-05-03
Lapse Date:
2029-05-10
Subsequent Filing No:
0005212138
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-05-02
Lapse Date:
2029-05-09
Subsequent Filing No:
0005197440
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-03-14
Lapse Date:
2029-03-14
Subsequent Filing No:
0005172565
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-10-25
Lapse Date:
2028-10-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 230-2884
Add Date:
1998-04-07
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
1
FMCSA Link:

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28368 NEWBURY VILLAGE DEVELOPMENT, LLC v PAGODA SIDING COMPANY ET AL. 2006-12-19 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information