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 PO BOX 444, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address P.O. 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: Service of Process)
2019-01-31 2024-06-04 Address 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-05-05 2019-01-31 Address 8 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
68238.00
Total Face Value Of Loan:
68238.00
Date:
2020-05-20
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:
54973.00
Total Face Value Of Loan:
54973.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68238
Current Approval Amount:
68238
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68486.31
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54973
Current Approval Amount:
54973
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55402.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 283-6469
Add Date:
2012-08-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State