Search icon

BRYAN'S CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1323376
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22302.00
Total Face Value Of Loan:
22302.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$22,302
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,302
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,496.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,302

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-05-09
Operation Classification:
Private(Property)
power Units:
0
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State