Search icon

BRIAN MERINGOLA CONTRACTING, INC.

Company Details

Name: BRIAN MERINGOLA CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1982 (43 years ago)
Entity Number: 780977
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 220 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MERINGOLA Chief Executive Officer 220 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2000-07-11 2005-03-25 Address 220 DAVID WHITS LANE, SOUTHAMPTON, NY, 11968, 3469, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-07-11 Address 220 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-07-11 Address 220 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-04-09 2005-03-25 Address 220 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1982-07-09 1993-04-09 Address (NO#) DAVID WHITES LA, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712006070 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140715006771 2014-07-15 BIENNIAL STATEMENT 2014-07-01
101005002070 2010-10-05 BIENNIAL STATEMENT 2010-07-01
080724002637 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060706002196 2006-07-06 BIENNIAL STATEMENT 2006-07-01
050325002024 2005-03-25 BIENNIAL STATEMENT 2004-07-01
000711002033 2000-07-11 BIENNIAL STATEMENT 2000-07-01
931130002092 1993-11-30 BIENNIAL STATEMENT 1993-07-01
930409002877 1993-04-09 BIENNIAL STATEMENT 1992-07-01
A884531-6 1982-07-09 CERTIFICATE OF INCORPORATION 1982-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333928606 2021-03-20 0235 PPS 220 David Whites Ln, Southampton, NY, 11968-3469
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35630
Loan Approval Amount (current) 35630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3469
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35854.52
Forgiveness Paid Date 2021-11-09
7529857200 2020-04-28 0235 PPP 220 DAVID WHITES LN, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35287
Loan Approval Amount (current) 35287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35537.39
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4269256 Intrastate Non-Hazmat 2024-10-01 - - 2 1 Private(Property)
Legal Name BRIAN MERINGOLA CONTRACTING INC
DBA Name -
Physical Address 220 DAVID WHITES LN, SOUTHAMPTON, NY, 11968-3469, US
Mailing Address PO BOX 473, WATER MILL, NY, 11976-0473, US
Phone (505) 421-8107
Fax -
E-mail BNM956@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State