Search icon

BISHOP BEAUDRY CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BISHOP BEAUDRY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3369803
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
BISHOP BEAUDRY CONSTRUCTION, LLC DOS Process Agent 2885 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Unique Entity ID

CAGE Code:
64R37
UEI Expiration Date:
2020-06-20

Business Information

Activation Date:
2019-06-21
Initial Registration Date:
2010-09-09

Commercial and government entity program

CAGE number:
64R37
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2025-05-27
SAM Expiration:
2021-11-23

Contact Information

POC:
JOHN W. BISHOP, JR

Form 5500 Series

Employer Identification Number (EIN):
651280912
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-06 2024-06-04 Address 2885 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2008-06-17 2016-06-06 Address 4 NORMAN DRIVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2006-06-01 2008-06-17 Address 7 PARK DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002797 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220610000796 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200612060066 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180607006368 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006663 2016-06-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

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:
289800.00
Total Face Value Of Loan:
289800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-07
Type:
Complaint
Address:
404 WARREN ST, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$289,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,353.65
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $289,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State