Search icon

RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1971 (54 years ago)
Entity Number: 305517
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, United States, 14067
Principal Address: 4029 S. QQUAKER ROAD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION DOS Process Agent 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, United States, 14067

Chief Executive Officer

Name Role Address
TOM BRIGHAM, JR. Chief Executive Officer P. O. BOX 566, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2025-04-01 2025-04-01 Address P. O. BOX 566, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-01 Address P. O. BOX 566, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address P. O. BOX 566, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-04-01 Address 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034418 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230420000942 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210401060451 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006035 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006243 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
158270.00
Total Face Value Of Loan:
158270.00
Date:
2020-04-15
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:
190595.00
Total Face Value Of Loan:
190595.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-30
Type:
Prog Related
Address:
10 MEDTECH DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
2223 E. GENESEE ST, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158270
Current Approval Amount:
158270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159510.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190595
Current Approval Amount:
190595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191712.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State