Search icon

BRADFORD CONSTRUCTION CORP. OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: BRADFORD CONSTRUCTION CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1375863
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA C WILKIN DOS Process Agent 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SNADRA C WILKIN Chief Executive Officer 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
5M9Z0
UEI Expiration Date:
2015-05-29

Business Information

Activation Date:
2014-05-29
Initial Registration Date:
2009-08-03

Commercial and government entity program

CAGE number:
5M9Z0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
SANDRA WILKIN
Corporate URL:
http://www.bradfordconstruction.com

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 42 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-05 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2020-03-03 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2017-02-13 2025-04-21 Address 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421002164 2025-04-21 BIENNIAL STATEMENT 2025-04-21
200303000415 2020-03-03 CERTIFICATE OF AMENDMENT 2020-03-03
170213002052 2017-02-13 BIENNIAL STATEMENT 2015-08-01
030812002244 2003-08-12 BIENNIAL STATEMENT 2003-08-01
931012002185 1993-10-12 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
151967.00
Total Face Value Of Loan:
151967.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
161800.00
Total Face Value Of Loan:
161800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$161,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,718.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $146,496
Utilities: $1,000
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $6304
Debt Interest: $2,000
Jobs Reported:
10
Initial Approval Amount:
$151,967
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,157.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $151,963
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State