Search icon

BORDEAU BUILDERS, INC.

Company Details

Name: BORDEAU BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (36 years ago)
Entity Number: 1310166
ZIP code: 12020
County: Schenectady
Place of Formation: New York
Address: 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020

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
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2023 141713532 2024-07-10 BORDEAU BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188852984
Plan sponsor’s address 2144 DOUBLEDAY AVENUE. SUITE 10, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2022 141713532 2023-10-03 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188852984
Plan sponsor’s address 2144 DOUBLEDAY AVENUE. SUITE 10, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2021 141713532 2022-09-26 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188852984
Plan sponsor’s address 2144 DOUBLEDAY AVENUE. SUITE 10, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2020 141713532 2021-12-30 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188852984
Plan sponsor’s address 2144 DOUBLEDAY AVENUE. SUITE 10, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2019 141713532 2020-12-09 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188852984
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2018 141713532 2019-08-23 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188645685
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2017 141713532 2018-10-16 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188645685
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2016 141713532 2017-07-03 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188645685
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2015 141713532 2017-01-11 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188645685
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020
BORDEAU BUILDERS, INC. PROFIT SHARING PLAN 2014 141713532 2015-12-29 BORDEAU BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 236110
Sponsor’s telephone number 5188645685
Plan sponsor’s address 2144 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020

DOS Process Agent

Name Role Address
GARY J. BORDEAU DOS Process Agent 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
GARY J. BORDEAU Chief Executive Officer 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2015-04-06 2024-01-10 Address 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2015-04-06 2024-01-10 Address 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2005-11-22 2015-04-06 Address 481 WELLS RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office)
2005-11-22 2015-04-06 Address 481 WELLS RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
2005-11-22 2015-04-06 Address 481 WELLS RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)
1998-09-02 2005-11-22 Address 111 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-12-20 1998-09-02 Address 2859 PLUNKETT AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-12-20 2005-11-22 Address 2859 PLUNKETT AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-12-20 2005-11-22 Address 2859 PLUNKETT AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000565 2024-01-10 BIENNIAL STATEMENT 2024-01-10
201209060672 2020-12-09 BIENNIAL STATEMENT 2020-12-01
190502060569 2019-05-02 BIENNIAL STATEMENT 2018-12-01
181001006166 2018-10-01 BIENNIAL STATEMENT 2016-12-01
150406006306 2015-04-06 BIENNIAL STATEMENT 2014-12-01
121220002222 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101224002089 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081118002931 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061212002088 2006-12-12 BIENNIAL STATEMENT 2006-12-01
051122003247 2005-11-22 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237017102 2020-04-13 0248 PPP 2144 Doubleday Avenue, Ballston Spa, NY, 12020
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71887.01
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2874665 Intrastate Non-Hazmat 2024-08-13 100 2024 1 1 Private(Property), Priv. Pass.(Non-business)
Legal Name BORDEAU BUILDERS INC
DBA Name -
Physical Address 2144 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, US
Mailing Address 2144 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, US
Phone (518) 885-2984
Fax (518) 885-0613
E-mail GARY@BORDEAUBUILDERS.COM

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: 16 Mar 2025

Sources: New York Secretary of State