Search icon

BRYANT'S LUMBER INC.

Company Details

Name: BRYANT'S LUMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797583
ZIP code: 12974
County: Essex
Place of Formation: New York
Address: 3004 BROAD STREET, PORT HENRY, NY, United States, 12974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3004 BROAD STREET, PORT HENRY, NY, United States, 12974

Chief Executive Officer

Name Role Address
CHARLES M BRYANT JR Chief Executive Officer 3004 BROAD STREET, PORT HENRY, NY, United States, 12974

History

Start date End date Type Value
2002-01-29 2009-01-02 Address BROAD ST EXT, PORT HENRY, NY, 12974, USA (Type of address: Service of Process)
1996-03-27 2006-02-28 Address BROAD ST EXT, PORT HENRY, NY, 12974, 0196, USA (Type of address: Chief Executive Officer)
1996-03-27 2006-02-28 Address HCR 1, BOX 23B, PORT HENRY, NY, 12974, USA (Type of address: Principal Executive Office)
1994-02-23 2002-01-29 Address 4 WILLIAM STREET, PORT HENRY, NY, 12974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002033 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120319002224 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100304002162 2010-03-04 BIENNIAL STATEMENT 2010-02-01
090102003048 2009-01-02 BIENNIAL STATEMENT 2008-02-01
060228002322 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040324002032 2004-03-24 BIENNIAL STATEMENT 2004-02-01
020129002622 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000406002515 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980217002044 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960327002018 1996-03-27 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913688603 2021-03-17 0248 PPS 3004 Broad St, PORT HENRY, NY, 12974
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66768
Loan Approval Amount (current) 66768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT HENRY, ESSEX, NY, 12974
Project Congressional District NY-21
Number of Employees 11
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67370.77
Forgiveness Paid Date 2022-02-14
4798147302 2020-04-30 0248 PPP 3004 Broad St, PORT HENRY, NY, 12974
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT HENRY, ESSEX, NY, 12974-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53993.33
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State