Search icon

CUMMINGS AND BRICKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINGS AND BRICKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1963 (62 years ago)
Entity Number: 159461
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 100-200 LEHIGH AVENUE, BATAVIA, NY, United States, 14020
Principal Address: 100-120 LEHIGH AVENUE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUMMINGS AND BRICKER, INC. DOS Process Agent 100-200 LEHIGH AVENUE, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
EUGENE CUMMINGS, PRESIDENT Chief Executive Officer 100-120 LEHIGH AVENUE, PO BOX 928, BATAVIA, NY, United States, 14021

Form 5500 Series

Employer Identification Number (EIN):
160869006
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2021-12-10 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2021-11-24 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2021-11-24 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2015-08-03 2021-11-24 Address 100-120 LEHIGH AVENUE, PO BOX 928, BATAVIA, NY, 14021, 0928, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211209003099 2021-12-09 BIENNIAL STATEMENT 2021-12-09
211124000788 2021-11-24 RESTATED CERTIFICATE 2021-11-24
190802060093 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007126 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007063 2015-08-03 BIENNIAL STATEMENT 2015-08-01

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:
560355.00
Total Face Value Of Loan:
560355.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$560,355
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$560,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$563,671.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $441,310
Utilities: $3,479
Mortgage Interest: $0
Rent: $59,800
Refinance EIDL: $0
Healthcare: $35136
Debt Interest: $20,630

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1991-04-30
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CUMMINGS AND BRICKER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CUMMINGS AND BRICKER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State