Search icon

BRADFORD CONSTRUCTION CORP. OF NEW YORK

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5M9Z0 Active Non-Manufacturer 2009-08-04 2024-03-01 No data No data

Contact Information

POC SANDRA WILKIN
Phone +1 212-967-6002
Fax +1 212-967-0408
Address 545 8TH AVE RM 19N, NEW YORK, NY, 10018 4319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2020-03-03 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-05-26 2017-02-13 Address 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-26 2017-02-13 Address 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1989-08-10 2020-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-10 2017-02-13 Address 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
930526002660 1993-05-26 BIENNIAL STATEMENT 1992-08-01
920410000256 1992-04-10 CERTIFICATE OF AMENDMENT 1992-04-10
C042945-5 1989-08-10 CERTIFICATE OF INCORPORATION 1989-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335538604 2021-03-24 0202 PPS 42 W 39th St Fl 7, New York, NY, 10018-2008
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151967
Loan Approval Amount (current) 151967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2008
Project Congressional District NY-12
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153157.76
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State