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 (48 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
121106007100 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101108002569 2010-11-08 BIENNIAL STATEMENT 2010-11-01
20091020041 2009-10-20 ASSUMED NAME LLC INITIAL FILING 2009-10-20
081030002626 2008-10-30 BIENNIAL STATEMENT 2008-11-01
080725000247 2008-07-25 CERTIFICATE OF AMENDMENT 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8356728307 2021-01-29 0296 PPS 621 Conley Rd, Elma, NY, 14059-9515
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81570
Loan Approval Amount (current) 81570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9515
Project Congressional District NY-23
Number of Employees 7
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81940.98
Forgiveness Paid Date 2021-10-06
3650907108 2020-04-11 0296 PPP 621 Conley Rd, ELMA, NY, 14059-9515
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79490
Loan Approval Amount (current) 79490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-9515
Project Congressional District NY-23
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80448.24
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State