Search icon

BROOME BITUMINOUS PRODUCTS INC.

Company Details

Name: BROOME BITUMINOUS PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094989
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 248 SHEEDY ROAD, VESTAL, NY, United States, 13850
Address: 416 PRENTICE RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2023 161275720 2024-07-22 BROOME BITUMINOUS PRODUCTS 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JASON FARRELL
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2022 161275720 2023-10-04 BROOME BITUMINOUS PRODUCTS 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JASON FARRELL
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2021 161275720 2022-10-12 BROOME BITUMINOUS PRODUCTS 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JASON FARRELL
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2020 161275720 2021-10-07 BROOME BITUMINOUS PRODUCTS 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JASON FARRELL
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2019 161275720 2020-10-06 BROOME BITUMINOUS PRODUCTS 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JASON FARRELL
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2018 161275720 2019-03-14 BROOME BITUMINOUS PRODUCTS 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing DAN GATES
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2017 161275720 2018-06-12 BROOME BITUMINOUS PRODUCTS 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DAN GATES
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2016 161275720 2017-08-18 BROOME BITUMINOUS PRODUCTS 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing DAN GATES
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2015 161275720 2016-07-27 BROOME BITUMINOUS PRODUCTS 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 324120
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850
BROOME BITUMINOUS PRODUCTS 401 (K) PLAN 2014 161275720 2015-04-27 BROOME BITUMINOUS PRODUCTS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6077290498
Plan sponsor’s address 416 PRENTICE ROAD POB 354, VESTAL, NY, 13850

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing TOM SCANLON

Chief Executive Officer

Name Role Address
DAN GATES Chief Executive Officer 416 PRENTICE RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 PRENTICE RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-24 2025-03-21 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2007-05-10 2020-07-24 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2002-07-10 2025-03-21 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2002-07-10 2007-05-10 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1996-07-17 2002-07-10 Address PO BOX 354, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1996-07-17 2002-07-10 Address PO BOX 354, 416 PRENTICE ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1996-07-17 2002-07-10 Address PO BOX 354, 416 PRENTICE ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-03-30 1996-07-17 Address P.O. BOX 354, 3140 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000704 2025-03-21 BIENNIAL STATEMENT 2025-03-21
200724060231 2020-07-24 BIENNIAL STATEMENT 2020-07-01
160802006111 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140716006068 2014-07-16 BIENNIAL STATEMENT 2014-07-01
100722002570 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080722002653 2008-07-22 BIENNIAL STATEMENT 2008-07-01
070510003234 2007-05-10 BIENNIAL STATEMENT 2006-07-01
020710002625 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000801002338 2000-08-01 BIENNIAL STATEMENT 2000-07-01
980626002214 1998-06-26 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340146679 0215800 2014-12-09 SUNY BINGHAMTON, EAST CAMPUS DRIVE, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-12-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-12-09
315850479 0215800 2011-12-14 3818 WAVERLY ROAD, OWEGO, NY, 13827
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-12-14
Case Closed 2013-01-03

Related Activity

Type Referral
Activity Nr 200888832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A06 I
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 G01
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2012-01-19
Abatement Due Date 2012-02-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2012-02-02
Final Order 2012-07-19
Nr Instances 1
Nr Exposed 5
Gravity 01
314344599 0215800 2010-04-16 416 PRENTICE RD., VESTAL, NY, 13850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-16
Case Closed 2010-05-26

Related Activity

Type Referral
Activity Nr 200887909
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-05-04
Abatement Due Date 2010-05-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 2010-05-04
Abatement Due Date 2010-05-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-05-04
Abatement Due Date 2010-05-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106157159 0215800 1991-06-25 VESTAL EXECUTIVE PARK OLD VESTAL RD., VESTAL, NY, 13850
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-06-25
Case Closed 1991-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
100528355 0215800 1987-09-01 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-01
Case Closed 1987-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 VB
Issuance Date 1987-09-04
Abatement Due Date 1987-09-08
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-22
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161397208 2020-04-15 0248 PPP 416 Prentice Road, Vestal, NY, 13850
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 747500
Loan Approval Amount (current) 747500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 75
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 752333.15
Forgiveness Paid Date 2020-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State