Search icon

BYRAM MASON AND BUILDING SUPPLY, CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BYRAM MASON AND BUILDING SUPPLY, CORP., CONNECTICUT 1003752 CONNECTICUT

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

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
1995-05-26 2011-05-24 Address 38 TOWNSEND STREET, PORCHESTER, NY, 10573, USA (Type of address: Service of Process)

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
090512002426 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070517002526 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002165 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030513002714 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010524002327 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6376397001 2020-04-06 0202 PPP 38 TOWNSEND ST, PORT CHESTER, NY, 10573-4310
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182140.77
Loan Approval Amount (current) 182140.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4310
Project Congressional District NY-16
Number of Employees 16
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183098.88
Forgiveness Paid Date 2020-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State