Search icon

BRAWDY MARINE CONSTRUCTION INC.

Company Details

Name: BRAWDY MARINE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498683
ZIP code: 14512
County: Niagara
Place of Formation: New York
Address: 3715 Wolven Road, Naples, NY, United States, 14512
Principal Address: 1803 King Hill Road, Dresden, NY, United States, 14441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E. CULL Chief Executive Officer PO BOX 73, WEST FALLS, NY, United States, 14170

DOS Process Agent

Name Role Address
JOSEPH E. CULL DOS Process Agent 3715 Wolven Road, Naples, NY, United States, 14512

Form 5500 Series

Employer Identification Number (EIN):
161585354
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address PO BOX 73, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address PO BOX 452, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2014-05-13 2024-04-03 Address 6506 EAST QUAKER STREET, SUITE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-07-20 2014-05-13 Address 9795 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2010-07-20 2014-05-13 Address 528 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001759 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220120002291 2022-01-20 BIENNIAL STATEMENT 2022-01-20
180402006329 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006537 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140513006303 2014-05-13 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-10
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:
187800.00
Total Face Value Of Loan:
187800.00
Date:
2021-01-25
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:
54200.00
Total Face Value Of Loan:
54200.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
65700.00
Total Face Value Of Loan:
65700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54200
Current Approval Amount:
54200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54695.33
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65700
Current Approval Amount:
65700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66147.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State