Search icon

BISTRIAN MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISTRIAN MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107737
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PATRICK BISTRIAN, III, 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937
Principal Address: 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK BISTRIAN, III, 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
PATRICK BISTRIAN, III Chief Executive Officer 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, 2016, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-01-06 Address 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, 2016, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 175 SPRINGS-FIREPLACE ROAD, EAST HAMPTON, NY, 11937, 2016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000762 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230920001792 2023-09-20 BIENNIAL STATEMENT 2023-01-01
210105062113 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060532 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150123006461 2015-01-23 BIENNIAL STATEMENT 2015-01-01

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:
369800.00
Total Face Value Of Loan:
369800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369800
Current Approval Amount:
369800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374592.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-09
Operation Classification:
Private(Property)
power Units:
14
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State