Search icon

BRUSH CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRUSH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (28 years ago)
Entity Number: 2214294
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 164 LEDGE ROAD, KINGSTON, NY, United States, 12401
Principal Address: 164 LEDGE RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH C. BRUSH Chief Executive Officer 164 LEDGE RD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
KENNETH C. BRUSH DOS Process Agent 164 LEDGE ROAD, KINGSTON, NY, United States, 12401

Links between entities

Type:
Headquarter of
Company Number:
F22000003384
State:
FLORIDA

Unique Entity ID

CAGE Code:
4WHP7
UEI Expiration Date:
2017-09-08

Business Information

Activation Date:
2016-09-08
Initial Registration Date:
2007-10-15

Commercial and government entity program

CAGE number:
4WHP7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-08

Contact Information

POC:
JAMES S. BRUSH

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 164 LEDGE RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-04-27 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2024-01-29 Address 164 LEDGE ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-02-07 2024-01-29 Address 164 LEDGE RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-01-05 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129000485 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220103002340 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060543 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180131006114 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160107006294 2016-01-07 BIENNIAL STATEMENT 2016-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-12
Type:
Planned
Address:
WOODCHUCK HOLLOW ROAD, PINE HILL, NY, 12465
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,975.2
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,975.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,297.93
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $58,969.2
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$58,900
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,233.77
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $58,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-09-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State