Search icon

BROOKS RIGGING CORPORATION

Company Details

Name: BROOKS RIGGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1976 (49 years ago)
Entity Number: 414986
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 621 CONLEY RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BROOKS Chief Executive Officer 621 CONLEY RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 CONLEY RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
1997-11-10 2008-07-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1992-12-08 2000-11-17 Address 721 CONLEY ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-11-17 Address 721 CONLEY ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1981-05-11 2000-11-17 Address 721 CONLEY ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1976-11-15 1981-05-11 Address 17 KNOX ROAD EAST, AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061822 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006044 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161116006071 2016-11-16 BIENNIAL STATEMENT 2016-11-01
20150702081 2015-07-02 ASSUMED NAME LLC DISCONTINUANCE 2015-07-02
141103007456 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
81570.00
Total Face Value Of Loan:
81570.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
79490.00
Total Face Value Of Loan:
79490.00
Date:
2015-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
637900.00
Total Face Value Of Loan:
637900.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81570
Current Approval Amount:
81570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81940.98
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79490
Current Approval Amount:
79490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80448.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State