Search icon

BRAYTON CONSTRUCTION INC.

Headquarter

Company Details

Name: BRAYTON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1985 (40 years ago)
Entity Number: 1031815
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110
Principal Address: 1584 1ST STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BRAYTON Chief Executive Officer PO BOX 839, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
ZAPPONE ATTORNEYS PLLC DOS Process Agent 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
000526031
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_99042222
State:
ILLINOIS

History

Start date End date Type Value
2023-10-31 2023-10-31 Address PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2020-06-08 2023-10-31 Address 687 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-10-04 2023-10-31 Address PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2019-10-04 2020-06-08 Address PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2011-10-21 2019-10-04 Address 350 NORTHERN BLVD / SUITE 110, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031002225 2023-10-31 BIENNIAL STATEMENT 2023-10-01
200608000086 2020-06-08 CERTIFICATE OF CHANGE 2020-06-08
191004060568 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180515006060 2018-05-15 BIENNIAL STATEMENT 2017-10-01
131213002014 2013-12-13 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
131800.00
Total Face Value Of Loan:
131800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-20
Type:
Planned
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-08
Type:
Prog Related
Address:
LOUDON CENTER NEW LOUDON RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-27
Type:
Complaint
Address:
COLONIE CENTER CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-02-11
Type:
Planned
Address:
COLONIE CENTER CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131800
Current Approval Amount:
131800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133125.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 453-3586
Add Date:
2008-03-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State