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

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

Form 5500 Series

Employer Identification Number (EIN):
161275720
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

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 2007-05-10 Address 416 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
747500.00
Total Face Value Of Loan:
747500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-09
Type:
Planned
Address:
SUNY BINGHAMTON, EAST CAMPUS DRIVE, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-12-14
Type:
Referral
Address:
3818 WAVERLY ROAD, OWEGO, NY, 13827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-16
Type:
Referral
Address:
416 PRENTICE RD., VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-06-25
Type:
Unprog Rel
Address:
VESTAL EXECUTIVE PARK OLD VESTAL RD., VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-01
Type:
Planned
Address:
OLD VESTAL ROAD, VESTAL, NY, 13850
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:
747500
Current Approval Amount:
747500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
752333.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State