Search icon

HUEBER-BREUER CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUEBER-BREUER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2002 (23 years ago)
Entity Number: 2791353
ZIP code: 13205
County: Onondaga
Place of Formation: Delaware
Address: PO BOX 515, SYRACUSE, NY, United States, 13205
Principal Address: 148 BERWYN AVE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
HUEBER-BREUER CONSTRUCTION CO., INC. DOS Process Agent PO BOX 515, SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
JOHN A. BREUER Chief Executive Officer 4970 LAKEVIEW DRIVE, FAYETTEVILLE, NY, United States, 13066

Commercial and government entity program

CAGE number:
1LPP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-22
CAGE Expiration:
2030-07-22
SAM Expiration:
2026-07-18

Contact Information

POC:
JOHN A. BREUER
Corporate URL:
https://www.hb1872.build

Form 5500 Series

Employer Identification Number (EIN):
061639378
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-20 2018-07-05 Address 7106 BRAXTON CIR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2004-08-20 2020-07-07 Address PO BOX 515, SYRACUSE, NY, 13205, 0515, USA (Type of address: Service of Process)
2002-12-31 2004-08-20 Address PO BOX 515, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2002-07-19 2002-12-31 Address P.O. BOX 515, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061341 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705007258 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160725006064 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140717006455 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120710006267 2012-07-10 BIENNIAL STATEMENT 2012-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-24
Type:
Planned
Address:
451 SOLAR STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-04-09
Type:
Planned
Address:
TTM TECHNOLOGIES SYRACUSE 6457 FLY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-07-18
Type:
Planned
Address:
SYRACUSE TECH GARDEN 235 HARRISON STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-01
Type:
Complaint
Address:
123 HOTEL ST., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-03-14
Type:
Planned
Address:
70 GENESEE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$741,505
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$741,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$748,107.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $620,505
Utilities: $0
Mortgage Interest: $0
Rent: $41,000
Refinance EIDL: $0
Healthcare: $80000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State