Search icon

BISTRIAN GRAVEL CORPORATION

Company Details

Name: BISTRIAN GRAVEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1956 (69 years ago)
Entity Number: 109118
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 225 SPRINGS FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, United States, 11937
Principal Address: 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BISTRIAN Chief Executive Officer 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
BISTRIAN GRAVEL CORPORATION DOS Process Agent 225 SPRINGS FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 225 SPRINGS FIREPLACE RD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-19 2024-06-03 Address 225 SPRINGS FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-09-19 2024-06-03 Address 225 SPRINGS FIREPLACE RD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 225 SPRINGS FIREPLACE RD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-06-03 Address 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-11-03 2023-09-19 Address 225 SPRINGS FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-05-22 2023-09-19 Address 225 SPRINGS FIREPLACE RD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004572 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230919000995 2023-09-19 BIENNIAL STATEMENT 2022-06-01
201103061183 2020-11-03 BIENNIAL STATEMENT 2020-06-01
180601006222 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140606006832 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120726002423 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100629002348 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080619002587 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060522003042 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040628002466 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076927003 2020-04-06 0235 PPP 225 Springs Fireplace Road, EAST HAMPTON, NY, 11937-4823
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-4823
Project Congressional District NY-01
Number of Employees 10
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136020.6
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131228 Intrastate Non-Hazmat 2003-05-20 10000 2002 3 2 CARRIERS OF GRAVEL AND PRECAST MATERIAL
Legal Name BISTRIAN GRAVEL CORPORATION
DBA Name -
Physical Address 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, US
Mailing Address PO BOX 5048, EAST HAMPTON, NY, 11937, US
Phone (631) 324-1123
Fax (631) 324-1164
E-mail -

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: 19 Mar 2025

Sources: New York Secretary of State