Search icon

BYRAM MASON AND BUILDING SUPPLY, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BYRAM MASON AND BUILDING SUPPLY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1926010
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 38 TOWNSEND STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J CIOFFI Chief Executive Officer 38 TOWNSEND STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 TOWNSEND STREET, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1003752
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133835081
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2011-05-24 Address 38 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-05-24 2011-05-24 Address 38 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1997-06-18 2001-05-24 Address 38 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-05-24 Address 14 SENATE PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1995-05-26 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190501060035 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006901 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006379 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006138 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110524002401 2011-05-24 BIENNIAL STATEMENT 2011-05-01

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:
182140.77
Total Face Value Of Loan:
182140.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-18
Type:
Referral
Address:
38 TOWNSEND STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$182,140.77
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,140.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,098.88
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $182,140.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 939-6125
Add Date:
2002-06-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State