Search icon

BISTRIAN CEMENT CORPORATION

Company Details

Name: BISTRIAN CEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1968 (56 years ago)
Entity Number: 171021
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 225 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937
Address: PO BOX 5048, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISTRIAN CEMENT CORPORATION DOS Process Agent PO BOX 5048, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BARRY A BISTRIAN Chief Executive Officer PO BOX 5048, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-12-01 2024-12-01 Address PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 225 SPRINGS-FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 225 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 225 SPRINGS-FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-12-01 Address 225 SPRINGS-FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-09-19 2023-09-19 Address 225 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-12-01 Address 225 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-12-01 Address 225 SPRINGS-FIREPLACE ROAD, PO BOX 5048, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034187 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230919000880 2023-09-19 BIENNIAL STATEMENT 2022-12-01
201204060113 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181212006407 2018-12-12 BIENNIAL STATEMENT 2018-12-01
141202006507 2014-12-02 BIENNIAL STATEMENT 2014-12-01
101220002294 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203003346 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061130002052 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050113002921 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021125002434 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9029507007 2020-04-09 0235 PPP 548 PO Box, EAST HAMPTON, NY, 11937-0401
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0401
Project Congressional District NY-01
Number of Employees 11
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164945.49
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131238 Intrastate Non-Hazmat 2025-01-29 10000 2024 5 4 Auth. For Hire
Legal Name BISTRIAN CEMENT CORPORATION
DBA Name -
Physical Address 225 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, US
Mailing Address PO BOX 5048, EAST HAMPTON, NY, 11937, US
Phone (631) 324-1123
Fax (631) 324-1164
E-mail SUE@BISTRIAN.NET

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: 18 Mar 2025

Sources: New York Secretary of State