Search icon

BRITCO CONTRACTING, INC.

Company Details

Name: BRITCO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665529
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: PO BOX 15, PHELPS, NY, United States, 14532
Principal Address: 2057 RT 96, PO BOX 15, PHELPS, NY, United States, 14532

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 15, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
CHRISTOPHER J BURKE Chief Executive Officer PO BOX 15, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2003-07-14 2009-07-22 Address 2057 RTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2003-07-14 2009-07-22 Address 2057 RTE 96, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
2001-07-30 2009-07-22 Address 2057 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002198 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110802002364 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090722002172 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070801002067 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051021002365 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030714002863 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010730000400 2001-07-30 CERTIFICATE OF INCORPORATION 2001-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256048400 2021-02-11 0219 PPS 2057 State Route 96, Phelps, NY, 14532-9748
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35610
Loan Approval Amount (current) 35610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Phelps, ONTARIO, NY, 14532-9748
Project Congressional District NY-24
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36126.35
Forgiveness Paid Date 2022-08-02
8333337200 2020-04-28 0219 PPP PO Box 15, Phelps, NY, 14532-0015
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32109
Loan Approval Amount (current) 32109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Phelps, ONTARIO, NY, 14532-0015
Project Congressional District NY-24
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32535.34
Forgiveness Paid Date 2021-08-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State