Search icon

BRYAN'S CONSTRUCTION CORP.

Headquarter

Company Details

Name: BRYAN'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733245
ZIP code: 06776
County: Queens
Place of Formation: New York
Address: 6 SEGA DR, NEW MILFORD, CT, United States, 06776

Contact Details

Phone +1 347-526-8327

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRYAN'S CONSTRUCTION CORP., CONNECTICUT 1323376 CONNECTICUT

DOS Process Agent

Name Role Address
BRYAN'S CONSTRUCTION CORP. DOS Process Agent 6 SEGA DR, NEW MILFORD, CT, United States, 06776

Chief Executive Officer

Name Role Address
AGUSTIN SIGUENCIA Chief Executive Officer 6 SEGA DR, NEW MILFORD, CT, United States, 06776

Licenses

Number Status Type Date End date
2023911-DCA Active Business 2015-06-05 2025-02-28

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 6 SEGA DR, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-31 2025-03-18 Address 6 SEGA DR, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2024-03-31 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-31 2025-03-18 Address 6 SEGA DR, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-27 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-27 2024-03-31 Address 89-11 153 ST., APT. 3M, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002105 2025-03-18 BIENNIAL STATEMENT 2025-03-18
240331000333 2024-03-31 BIENNIAL STATEMENT 2024-03-31
150327000397 2015-03-27 CERTIFICATE OF INCORPORATION 2015-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591777 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591778 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3309290 RENEWAL INVOICED 2021-03-16 100 Home Improvement Contractor License Renewal Fee
3309289 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911990 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2911989 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502472 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502471 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2095743 TRUSTFUNDHIC INVOICED 2015-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2095742 LICENSE INVOICED 2015-06-03 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2714487707 2020-05-01 0202 PPP 8911 153RD ST APT 3M, JAMAICA, NY, 11432
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22302
Loan Approval Amount (current) 22302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 30
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22496.28
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State