Search icon

BRI.MIC CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRI.MIC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498284
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: PO BOX 585, NORTH COLLINS, NY, United States, 14111
Principal Address: 12082 GOWANDA STATE RD, NORTH COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 585, NORTH COLLINS, NY, United States, 14111

Chief Executive Officer

Name Role Address
MICHELLE FILER Chief Executive Officer 12082 GOWANDA STATE RD, NORTH COLLINS, NY, United States, 14111

Form 5500 Series

Employer Identification Number (EIN):
161584746
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 12082 GOWANDA STATE RD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2012-08-16 2024-11-19 Address PO BOX 585, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
2008-04-14 2024-11-19 Address 12082 GOWANDA STATE RD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2002-04-04 2008-04-14 Address 12082 GOWANDA STATE RD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-04-13 2012-08-16 Address 12082 GOWANDA STATE ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002057 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200406061586 2020-04-06 BIENNIAL STATEMENT 2020-04-01
160401006708 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006961 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120816002094 2012-08-16 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
61945.00
Total Face Value Of Loan:
61945.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61945
Current Approval Amount:
61945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62367.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 703-4188
Add Date:
2005-02-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
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