Search icon

B & T CONSTRUCTION & MASONRY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: B & T CONSTRUCTION & MASONRY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219588
ZIP code: 13637
County: Jefferson
Place of Formation: New York
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637
Principal Address: 21101 COUNTY ROUTE 69, RODMAN, NY, United States, 13682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & T CONSTRUCTION & MASONRY DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Chief Executive Officer

Name Role Address
JOSHUA THOMPSON Chief Executive Officer 21101 COUNTY ROUTE 69, RODMAN, NY, United States, 13682

Unique Entity ID

Unique Entity ID:
K827JVHYYJ11
CAGE Code:
94EX5
UEI Expiration Date:
2022-11-06

Business Information

Division Name:
B&T CONSTRUCTION & MASONRY INC
Division Number:
B&T CONSTR
Activation Date:
2021-08-11
Initial Registration Date:
2021-05-24

Commercial and government entity program

CAGE number:
94EX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-08-11
SAM Expiration:
2022-11-06

Contact Information

POC:
STEVE BAKER

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 21912 BIRCH LANE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 21101 COUNTY ROUTE 69, RODMAN, NY, 13682, USA (Type of address: Chief Executive Officer)
2017-10-18 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2023-12-27 Address 21912 BIRCH LANE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000818 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210909002439 2021-09-09 BIENNIAL STATEMENT 2021-09-09
171018010130 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
429400.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
429400.00
Date:
2020-04-15
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:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2020-04-15
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,133.53
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State