Search icon

J.M. BRAUNIUS CONSTRUCTION, INC.

Company Details

Name: J.M. BRAUNIUS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561416
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 569 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924
Principal Address: 569 PULASKI HWY, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 569 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JEFFRY M BRAUNIUS Chief Executive Officer 569 PULASKI HWY, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
260868788
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-22-223044 Alcohol sale 2022-06-08 2022-06-08 2025-04-30 8893 STATE RTE 30, BLUE MOUNTAIN LAKE, New York, 12812 Grocery Store

History

Start date End date Type Value
2009-08-11 2011-08-12 Address 569 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2009-08-11 2011-08-12 Address 562 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2007-08-28 2011-08-12 Address 569 PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002286 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110812002113 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090811002070 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070828000535 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
19751.00
Total Face Value Of Loan:
19751.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19751
Current Approval Amount:
19751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19867.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State