Search icon

CHAUTAUQUA BRICK COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAUTAUQUA BRICK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1958 (67 years ago)
Entity Number: 114692
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: PO BOX 310, BEMUS POINT, NY, United States, 14712
Principal Address: 3790 ROUTE 430, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS WILLIAM BRIGGS Chief Executive Officer PO BOX 310, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 310, BEMUS POINT, NY, United States, 14712

Form 5500 Series

Employer Identification Number (EIN):
160835530
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-30 2006-11-15 Address PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Chief Executive Officer)
1992-12-08 1998-10-30 Address PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-11-20 Address ROUTE 430, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Principal Executive Office)
1992-12-08 1996-11-20 Address PO BOX 310, BEMUS POINT, NY, 14712, 0310, USA (Type of address: Service of Process)
1958-11-20 1990-10-01 Shares Share type: NO PAR VALUE, Number of shares: 60, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121203006139 2012-12-03 BIENNIAL STATEMENT 2012-11-01
081103002544 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061115002614 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041222002342 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021025002221 2002-10-25 BIENNIAL STATEMENT 2002-11-01

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:
396027.00
Total Face Value Of Loan:
396027.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396027
Current Approval Amount:
396027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
398370.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State