Search icon

BRAWDY CONSTRUCTION, INC.

Company Details

Name: BRAWDY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1489890
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9795 County Rd, Clarence Center, NY, United States, 14032
Principal Address: 9795 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D BRAWDY Chief Executive Officer PO BOX 470, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
JENNIFER WATKINS DOS Process Agent 9795 County Rd, Clarence Center, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
161387598
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address PO BOX 470, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-12-03 Address 3853 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-11-10 2016-11-02 Address 6506 EAST QUAKER ST, STE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-11-06 2024-12-03 Address PO BOX 470, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003866 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220120001484 2022-01-20 BIENNIAL STATEMENT 2022-01-20
161102006672 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110006582 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121106006516 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
884055.00
Total Face Value Of Loan:
884055.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-16
Type:
Referral
Address:
4224-4256 RIDGE LEA ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-23
Type:
Planned
Address:
251 BROMPTON ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-06-15
Type:
Complaint
Address:
AMHERST MANOR DRIVE, AMHERST, NY, 14228
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-21
Type:
Complaint
Address:
1265 SWEET HOME ROAD, AMHERST, NY, 14226
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-04-01
Type:
Prog Other
Address:
3131 TRANSIT RD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
884055
Current Approval Amount:
884055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
888926.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 741-8749
Add Date:
2003-06-30
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State