Search icon

BROUSSEAU CONTRACTING, LLC

Company Details

Name: BROUSSEAU CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238070
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 8 Ormsby Circle, Peru, NY, United States, 12972

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 Ormsby Circle, Peru, NY, United States, 12972

Agent

Name Role Address
MATTHEW J. BROUSSEAU Agent 510 IRISH SETTLEMENT ROAD, PLATTSBURGH, NY, 12901

History

Start date End date Type Value
2007-08-22 2023-08-15 Address PO BOX 1969, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-08-02 2023-08-15 Address 510 IRISH SETTLEMENT ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2005-08-02 2007-08-22 Address PO BOX 1969, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000573 2023-08-15 BIENNIAL STATEMENT 2023-08-01
110826002526 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090804003541 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070822002498 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051219000557 2005-12-19 AFFIDAVIT OF PUBLICATION 2005-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
16200.00
Total Face Value Of Loan:
16200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16357.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State