Search icon

E.W. BIRCH BUILDERS & CONSTRUCTION, INC.

Company Details

Name: E.W. BIRCH BUILDERS & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636686
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 550 South Street, Rensselaer, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BRZOZOWSKI Chief Executive Officer P.O. BOX 444, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
IANNIELLO ANDERSON, PC DOS Process Agent 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
IANNIELLO ANDERSON, PC Agent 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-06-04 2024-06-04 Address P.O. BOX 444, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address PO BOX 444, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2019-01-31 2024-06-04 Address 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-01-31 2024-06-04 Address 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-05-05 2019-01-31 Address 8 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-14 2018-05-01 Address 120 DEFREEST DRIVE, SUITE 120, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2000-06-20 2016-04-14 Address 358A WATERVLIET-SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
1998-05-18 2000-06-20 Address PARK ZOO APTS, BLDG 4, APT 7 NORTH, CLIFTON PARK, NY, 12085, USA (Type of address: Principal Executive Office)
1993-09-14 2016-05-05 Address 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-09-14 1998-05-18 Address 3 SKYVIEW DRIVE WEST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604003491 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220517002854 2022-05-17 BIENNIAL STATEMENT 2022-05-01
201123060517 2020-11-23 BIENNIAL STATEMENT 2020-05-01
190131001018 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
180501006738 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160505006090 2016-05-05 BIENNIAL STATEMENT 2016-05-01
160414002033 2016-04-14 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
160202002031 2016-02-02 BIENNIAL STATEMENT 2014-05-01
020516002275 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000620002538 2000-06-20 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501528502 2021-02-20 0248 PPS 550 South St, Rensselaer, NY, 12144-5127
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68238
Loan Approval Amount (current) 68238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-5127
Project Congressional District NY-20
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68486.31
Forgiveness Paid Date 2021-07-02
9214047405 2020-05-19 0248 PPP 550 South St, Rensselaer, NY, 12144-5127
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54973
Loan Approval Amount (current) 54973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-5127
Project Congressional District NY-20
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55402.09
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2331902 Intrastate Non-Hazmat 2022-03-08 47318 2021 2 2 Private(Property)
Legal Name E W BIRCH BUILDERS & CONSTRUCTION INC
DBA Name -
Physical Address 550 SOUTH STREET, RENSSELAER, NY, 12144, US
Mailing Address P O BOX 444, LATHAM, NY, 12110, US
Phone (518) 283-6469
Fax (518) 283-6469
E-mail EWBIRCH@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State