Search icon

BESROI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BESROI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1960 (65 years ago)
Entity Number: 133239
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5434 GENESEE STREET, PO Box 202, BOWMANSVILLE, NY, United States, 14026
Principal Address: 5434 GENESEE STREET, LANCASTER, NY, United States, 14026

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5434 GENESEE STREET, PO Box 202, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
DAWN TABACZYNSKI Chief Executive Officer 5434 GENESEE STREET, PO BOX 202, BOWMANSVILLE, NY, United States, 14026

Form 5500 Series

Employer Identification Number (EIN):
160845004
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 5434 GENESEE STREET, PO BOX 202, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 5434 GENESEE STREET, PO BOX 202, BOWMANSVILLE, NY, 14026, 0202, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 5434 GENESEE STREET, PO BOX 202, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-19 Address 5434 GENESEE STREET, PO BOX 202, BOWMANSVILLE, NY, 14026, 0202, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250219001625 2025-02-18 CERTIFICATE OF AMENDMENT 2025-02-18
250212001466 2025-02-12 BIENNIAL STATEMENT 2025-02-12
201104061444 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190828000374 2019-08-28 CERTIFICATE OF AMENDMENT 2019-08-28
181106006162 2018-11-06 BIENNIAL STATEMENT 2018-11-01

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:
248500.00
Total Face Value Of Loan:
248500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-08
Type:
Planned
Address:
164 PRINCETON DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-23
Type:
Planned
Address:
1035 BEACH ROAD BEECHWOOD MANOR BUILDING D, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-08
Type:
Planned
Address:
9536 BENT GRASS RUN, CLARENCE CENTER, NY, 14032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-14
Type:
Planned
Address:
61 JOHN ALEX DRIVE, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-07
Type:
Planned
Address:
359 KLEIN ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$248,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,922.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $209,968
Utilities: $8,532
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 684-0751
Add Date:
2006-06-14
Operation Classification:
Private(Property)
power Units:
23
Drivers:
21
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State