Search icon

BRO CON CONSTRUCTION, INC.

Company Details

Name: BRO CON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1979 (46 years ago)
Entity Number: 551360
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: PO BOX 82, OCEAN BEACH, NY, United States, 11770
Principal Address: 114 BUNGALOW WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRO-CON CONSTRUCTION MONEY PURCHASE PLAN 2011 112494947 2012-07-23 BRO-CON CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Plan sponsor’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Plan administrator’s name and address

Administrator’s EIN 112494947
Plan administrator’s name BRO-CON CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing DOMINICK CAFUOCO
BRO-CON CONSTRUCTION MONEY PURCHASE PLAN 2010 112494947 2011-07-19 BRO-CON CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Plan sponsor’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Plan administrator’s name and address

Administrator’s EIN 112494947
Plan administrator’s name BRO-CON CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing DOMINICK CAFUOCO
BRO-CON CONSTRUCTION MONEY PURCHASE PLAN 2009 112494947 2010-07-14 BRO-CON CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Plan sponsor’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Plan administrator’s name and address

Administrator’s EIN 112494947
Plan administrator’s name BRO-CON CONSTRUCTION, INC.
Plan administrator’s address P.O. BOX 82, OCEAN BEACH, NY, 117700082

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing DOMINICK CAFUOCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 82, OCEAN BEACH, NY, United States, 11770

Chief Executive Officer

Name Role Address
RALPH CAFUOCO Chief Executive Officer 10 WILLIAMS AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2011-06-16 2013-05-01 Address BOX 82 / OCEAN BEACH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
2007-04-06 2011-06-16 Address BOX 82 / OCDAN BEACH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
2003-04-11 2007-04-06 Address BOX 82 / OCEAN BEACH NORTH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
1999-04-09 2007-04-06 Address 151 BUNGALOW WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office)
1997-04-30 2003-04-11 Address BOX 82, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
1997-04-30 1999-04-09 Address 684 OCEAN BREEZE WK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office)
1992-10-29 1997-04-30 Address BOX 82, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
1992-10-29 1997-04-30 Address 684 OCEAN BREEZE WK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office)
1992-10-29 1999-04-09 Address 684 OCEAN BREEZE WK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
1979-04-13 1992-10-29 Address BOX 809, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310000651 2022-03-10 BIENNIAL STATEMENT 2021-04-01
20171006017 2017-10-06 ASSUMED NAME LLC INITIAL FILING 2017-10-06
130501002227 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110616003024 2011-06-16 BIENNIAL STATEMENT 2011-04-01
090409002702 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070406003308 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050520002585 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030411002617 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010418002211 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990409002558 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387748405 2021-02-06 0235 PPS 151 Bungalow Walk, Ocean Beach, NY, 11770-2029
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47065
Loan Approval Amount (current) 47065
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Beach, SUFFOLK, NY, 11770-2029
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47405.8
Forgiveness Paid Date 2021-11-03
3223097708 2020-05-01 0235 PPP C/O DOMINICK CAFUOCO 151 BUNGALOW WALK, OCEAN BEACH, NY, 11770
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40595
Loan Approval Amount (current) 40595
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40838.12
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State