Search icon

BOCK BRICK INC.

Company Details

Name: BOCK BRICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1966 (58 years ago)
Entity Number: 203514
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 625 1/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057
Principal Address: 625 1/2 W. MANLIUS ST, PO BOX 179, E. SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCK BRICK EMPLOYEE PROFIT SHARING PLAN 2012 160918404 2013-04-15 BOCK BRICK INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-10-16
Business code 423300
Sponsor’s telephone number 3154372165
Plan sponsor’s address 6251/2 WEST MANLIUS ST, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing JOHN BOCK
BOCK BRICK EMPLOYEE PROFIT SHARING PLAN 2011 160918404 2012-06-20 BOCK BRICK INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-10-16
Business code 423300
Plan sponsor’s mailing address 6251/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Plan sponsor’s address 6251/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 160918404
Plan administrator’s name BOCK BRICK INC
Plan administrator’s address 6251/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Number of participants as of the end of the plan year

Active participants 3

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing JOHN BOCK
Valid signature Filed with authorized/valid electronic signature
BOCK BRICK EMPLOYEE PROFIT SHARING 2010 160918404 2011-06-15 BOCK BRICK INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-10-16
Business code 423300
Sponsor’s telephone number 3154372165
Plan sponsor’s mailing address 6251/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Plan sponsor’s address 6251/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 160918404
Plan administrator’s name 625 1/2 WEST MANLIUS STREET BOX 179
Plan administrator’s address 625 1/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154372165

Number of participants as of the end of the plan year

Active participants 3

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing JOHN BOCK
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN BOCK Chief Executive Officer 625 1/2 W. MANLIUS ST, PO BOX 179, E. SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 1/2 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1989-03-03 1993-11-17 Address 652 1/2 WEST MANLIUS ST., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1966-11-01 1989-03-03 Address 499 WARREN BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124006086 2013-01-24 BIENNIAL STATEMENT 2012-11-01
101124003003 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081027002710 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061113002175 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041228002781 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021018002751 2002-10-18 BIENNIAL STATEMENT 2002-11-01
961114002674 1996-11-14 BIENNIAL STATEMENT 1996-11-01
C210925-2 1994-05-25 ASSUMED NAME LP INITIAL FILING 1994-05-25
931117002515 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921209002549 1992-12-09 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532458409 2021-02-06 0248 PPS 625 1/2 W Manlius St, East Syracuse, NY, 13057-2119
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29712
Loan Approval Amount (current) 29712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2119
Project Congressional District NY-22
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29919.58
Forgiveness Paid Date 2021-10-25
7965897110 2020-04-14 0248 PPP 625 1/2 West Manlius Street, East Syracuse, NY, 13057
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29232
Loan Approval Amount (current) 29232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29373.29
Forgiveness Paid Date 2020-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State