Search icon

BRYCE CONSTRUCTION CORP.

Company Details

Name: BRYCE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1428021
ZIP code: 11747
County: Queens
Place of Formation: New York
Activity Description: Bryce Construction Corp. provides services in painting, coating, waterproofing, LBP-Abatement, and finishes.
Address: 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Contact Details

Website http://www.bryceconstructioninc.com

Phone +1 646-523-5353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARY S. SHAW DOS Process Agent 150 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
DP-1115846 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C114886-3 1990-03-06 CERTIFICATE OF INCORPORATION 1990-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5210327901 2020-06-15 0202 PPP 3121 Kingsland Ave, Bronx, NY, 10469-3116
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9678
Loan Approval Amount (current) 9678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3116
Project Congressional District NY-15
Number of Employees 5
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9832.85
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State