Search icon

BREMAN DEVELOPMENT, INC.

Company Details

Name: BREMAN DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1994 (30 years ago)
Entity Number: 1878895
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 471 PECK RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL BRESCIA DOS Process Agent 471 PECK RD, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
PAUL BRESCIA Chief Executive Officer 471 PECK RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2001-01-11 2002-11-21 Address 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2001-01-11 2002-11-21 Address 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2001-01-11 2002-11-21 Address 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1997-01-07 2001-01-11 Address 17 VALENCIA DR, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1997-01-07 2001-01-11 Address 17 VALENCIA DR, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1997-01-07 2001-01-11 Address 17 VALENCIA DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1994-12-27 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-27 1997-01-07 Address 17 VALENCIA DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411006352 2017-04-11 BIENNIAL STATEMENT 2016-12-01
150102006663 2015-01-02 BIENNIAL STATEMENT 2014-12-01
121211007117 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214002717 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081205002513 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061214002126 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050121002466 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021121002594 2002-11-21 BIENNIAL STATEMENT 2002-12-01
010111002563 2001-01-11 BIENNIAL STATEMENT 2000-12-01
981203002119 1998-12-03 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872497101 2020-04-10 0219 PPP 471 peck rd, SPENCERPORT, NY, 14559-9502
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPENCERPORT, MONROE, NY, 14559-9502
Project Congressional District NY-25
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36159.66
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1369927 Intrastate Non-Hazmat 2005-05-08 60000 2008 6 6 Auth. For Hire
Legal Name BREMAN DEVELOPMENT INC
DBA Name -
Physical Address 471 PECK RD, SPENCERPORT, NY, 14559, US
Mailing Address 471 PECK RD, SPECERPORT, NY, 14559, US
Phone (585) 259-1611
Fax -
E-mail BREMAN@ROCHESTER.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 2
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 2
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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: 14 Mar 2025

Sources: New York Secretary of State