Search icon

BRIGGS FARM SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGGS FARM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1974 (51 years ago)
Entity Number: 344860
ZIP code: 14487
County: Livingston
Place of Formation: New York
Address: 30 MAIN, BOX 159, LIVONIA, NY, United States, 14487
Principal Address: 4970 EAST LAKE RD, LIVONIA, NY, United States, 14487

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY F MCCARRON Chief Executive Officer 4970 EAST LAKE RD, LIVONIA, NY, United States, 14487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MAIN, BOX 159, LIVONIA, NY, United States, 14487

Form 5500 Series

Employer Identification Number (EIN):
161032976
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-20 1998-06-17 Address 30 MAIN STREET, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
1993-01-20 1998-06-17 Address 2615 EAST LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
1993-01-20 1998-06-17 Address 2615 EAST LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
1993-01-20 1996-08-20 Address 26 MAIN ST, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
1974-06-04 1993-01-20 Address 26 MAIN ST., LIVONIA, NY, 14487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212002143 2012-12-12 BIENNIAL STATEMENT 2012-06-01
100616003234 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080613002246 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060522002578 2006-05-22 BIENNIAL STATEMENT 2006-06-01
C353970-2 2004-10-12 ASSUMED NAME CORP INITIAL FILING 2004-10-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
88337.00
Total Face Value Of Loan:
88337.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88337
Current Approval Amount:
88337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88929.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 346-5367
Add Date:
2003-01-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State