Search icon

LANDFEAR & BROPHY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDFEAR & BROPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1968 (57 years ago)
Entity Number: 171640
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: PO BOX 367, 20 ASSEMBLY DR, STE 107, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR TAYLOR Chief Executive Officer PO BOX 367, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 367, 20 ASSEMBLY DR, STE 107, MENDON, NY, United States, 14506

Links between entities

Type:
Headquarter of
Company Number:
3256712
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
160960373
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-30 2025-07-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2025-07-30 2025-08-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2025-07-30 2025-07-30 Address PO BOX 367, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2020-12-07 2025-07-30 Address PO BOX 367, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2008-11-28 2020-12-07 Address PO BOX 367, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730023599 2025-07-30 BIENNIAL STATEMENT 2025-07-30
201207060658 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006063 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006269 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141208006610 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
208155.00
Total Face Value Of Loan:
208155.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$208,155
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,438.62
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $208,155
Jobs Reported:
10
Initial Approval Amount:
$162,178
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,178
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,862.75
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $162,176
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State