Search icon

BISTRIAN CEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BISTRIAN CEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1968 (57 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, 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)
2023-09-19 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
163100.00
Total Face Value Of Loan:
163100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163100
Current Approval Amount:
163100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164945.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 324-1164
Add Date:
2003-05-20
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State