Search icon

BRIGUGLIO CONSTRUCTION, INC.

Company Details

Name: BRIGUGLIO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1995 (30 years ago)
Entity Number: 1948354
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 615 DA COSTA AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BRIGUGLIO Chief Executive Officer 615 DA COSTA AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ANTHONY BRIGUGLIO DOS Process Agent 615 DA COSTA AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2007-08-16 2013-08-15 Address 615 DALOSTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-08-04 2007-08-16 Address 2880 LINCOLN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2003-08-04 2007-08-16 Address 2880 LINCOLN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2003-08-04 2007-08-16 Address 2880 LINCOLN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-08-18 2003-08-04 Address 2973 STEVENS ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1997-08-18 2003-08-04 Address 2973 STEVENS ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-08-16 2003-08-04 Address 2973 STEVENS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002275 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110822003015 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090813002086 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070816002268 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051024002680 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030804002449 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010813002478 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990909002200 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970818002035 1997-08-18 BIENNIAL STATEMENT 1997-08-01
950816000241 1995-08-16 CERTIFICATE OF INCORPORATION 1995-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326157700 2020-05-01 0235 PPP 615 DACOSTA AVE, OCEANSIDE, NY, 11572
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State