Search icon

BRIER HILL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIER HILL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1975 (50 years ago)
Entity Number: 384967
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 1716 RTE 77, ATTICA, NY, United States, 14011
Principal Address: 1716 ALLEGHANY RD, ATTICA, NY, United States, 14011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1716 RTE 77, ATTICA, NY, United States, 14011

Chief Executive Officer

Name Role Address
MICHAEL G GEORGE Chief Executive Officer 1656 BURROUGH RD, COWLESVILLE, NY, United States, 14037

History

Start date End date Type Value
2011-06-29 2011-12-05 Address 1656 BURROUGH RD, COWLESVILLE, NY, 14037, USA (Type of address: Principal Executive Office)
1995-03-21 2011-06-29 Address 1716 ALLEGHANY RD, ATTICA, NY, 14011, 9522, USA (Type of address: Chief Executive Officer)
1995-03-21 2011-06-29 Address 1404 MANLEY RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
1993-01-13 1995-03-21 Address MANLEY RD., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
1993-01-13 1995-03-21 Address MANLEY RD., ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131231002274 2013-12-31 BIENNIAL STATEMENT 2013-11-01
111205002433 2011-12-05 BIENNIAL STATEMENT 2011-11-01
110629002955 2011-06-29 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
20100714014 2010-07-14 ASSUMED NAME CORP INITIAL FILING 2010-07-14
091103002160 2009-11-03 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
41619.22
Total Face Value Of Loan:
41619.22
Date:
2020-05-03
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:
41800.00
Total Face Value Of Loan:
41800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-29
Type:
Planned
Address:
5085 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42282.13
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41619.22
Current Approval Amount:
41619.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
42008.05

Motor Carrier Census

DBA Name:
77 CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 591-0049
Add Date:
2005-06-13
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
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