Search icon

BRG CORPORATION

Company Details

Name: BRG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091564
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 111 BUFFALO ROAD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSTANTINOS TAMOUTSELIS Chief Executive Officer 40 TOWN PUMP CIRCLE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BUFFALO ROAD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2022-05-24 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-01 2014-06-02 Address 1562 VROOM ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-06-21 2010-07-01 Address 111 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2000-06-21 2010-07-01 Address 111 BUFFALO RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2000-06-21 2010-07-01 Address 1562 VROOM RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-06-21 Address 111 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1993-02-11 2000-06-21 Address 394 WHITTIER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-06-21 Address 111 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1986-06-18 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-18 1993-02-11 Address 111 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061035 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604007725 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006173 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006640 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006088 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100701002669 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080602002619 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060524002679 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040720002699 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020612002391 2002-06-12 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347586943 0213600 2024-06-27 39 WEST MAIN STREET UNITED STATES POST OFFICE, HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-06-27
Emphasis N: FALL, P: FALL
Case Closed 2024-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2024-09-09
Current Penalty 1498.5
Initial Penalty 1998.0
Final Order 2024-09-23
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13):The top or top step of a stepladder shall not be used as a step. a) On or about 06/27/2024, at the Honeoye Falls US Post Office located at 39 West Main Street, Honeoye Falls, New York, the employer did not enforce the safe use of portable ladders. Employees were allowed to use the top step of a portable A -frame ladder to gain access to an upper levels during the installation of brake metal and caulking at the building entryway. NO ABATEMENT CERTIFICATION REQUIRED
344452826 0213600 2019-11-15 36 OTIS STREET SCHOOL 54, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-15
Emphasis L: FALL, P: FALL, L: GUTREH
Case Closed 2020-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 IV
Issuance Date 2020-01-10
Current Penalty 4300.0
Initial Penalty 5304.0
Final Order 2020-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were not standing firmly on the floor of the basket: (a) On or about 11/15/19, at School #54 - located on 36 Otis Street in Rochester, New York, the employer did not enforce safe practices, where an employee in an aerial lift climbed up onto a railing of a boom basket. The boom basket was elevated 24 feet above ground level. NO ABATMENENT CERTIFICATION REQUIRED
314353244 0215800 2011-06-27 4400 VESTAL PARKWAY, VESTAL, NY, 13850
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-06-27
Case Closed 2011-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2011-08-23
Abatement Due Date 2011-08-26
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309778157 0213600 2006-02-02 GENESEO CENTRAL K-12 SCHOOL PROJECT, GENESEO, NY, 14454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-03
Case Closed 2006-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204338500 2021-03-05 0219 PPS 111 Buffalo Rd, Rochester, NY, 14611-1903
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275100
Loan Approval Amount (current) 275100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1903
Project Congressional District NY-25
Number of Employees 19
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276307.38
Forgiveness Paid Date 2021-08-17
5219727006 2020-04-05 0219 PPP 111 Buffalo Road, ROCHESTER, NY, 14611-1903
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275100
Loan Approval Amount (current) 275100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1903
Project Congressional District NY-25
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276597.77
Forgiveness Paid Date 2020-11-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State