Search icon

BORDEAU BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORDEAU BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
141713532
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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: Service of Process)
2015-04-06 2024-01-10 Address 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
71000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71887.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 885-0613
Add Date:
2016-04-06
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State