Search icon

GEORGE C. MILLER BRICK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE C. MILLER BRICK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1955 (70 years ago)
Entity Number: 106032
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
F. JOSEPH DEGNAN Chief Executive Officer 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
GEORGE C. MILLER BRICK CO.,INC. DOS Process Agent 734 RIDGEWAY AVE, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2007-12-18 2014-04-23 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-12-18 Address 40 ENGLISH WOODS, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1993-03-01 2016-10-13 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1993-03-01 2016-10-13 Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1955-12-27 1993-03-01 Address 734 RIDGEWAY AVE., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003807 2022-03-02 BIENNIAL STATEMENT 2022-03-02
161013006393 2016-10-13 BIENNIAL STATEMENT 2015-12-01
140423002366 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120202002110 2012-02-02 BIENNIAL STATEMENT 2011-12-01
100521000144 2010-05-21 CERTIFICATE OF AMENDMENT 2010-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
149368.00
Total Face Value Of Loan:
149368.00
Date:
2020-05-03
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:
142643.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
142643.00
Total Face Value Of Loan:
142643.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$149,368
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,313.93
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $149,368
Jobs Reported:
13
Initial Approval Amount:
$142,643
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,171.04
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $142,643

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State