Search icon

BRO CON CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112494947
Plan Year:
2011
Number Of Participants:
2
Plan Year:
2010
Number Of Participants:
2
Plan Year:
2009
Number Of Participants:
2

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
47065.00
Total Face Value Of Loan:
47065.00
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:
40595.00
Total Face Value Of Loan:
40595.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,838.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,595
Jobs Reported:
3
Initial Approval Amount:
$47,065
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,405.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State