Search icon

BRONSTEIN CONTAINER COMPANY, INC.

Company Details

Name: BRONSTEIN CONTAINER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1984 (41 years ago)
Entity Number: 901154
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 1313 RAMS GULCH ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H. BRONSTEIN Chief Executive Officer 1313 RAMS GULCH ROAD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
STEVEN H. BRONSTEIN DOS Process Agent 1313 RAMS GULCH ROAD, JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
141656637
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1984-03-12 1994-04-13 Address 2 JAMAR DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317006639 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120320002899 2012-03-20 BIENNIAL STATEMENT 2012-03-01
100408003045 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080411002192 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060324002872 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P080532
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2007-12-10
Description:
35 GALLON POLY DRUM, OPEN HEAD, UN 1H2/Y206/S
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

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:
137600.00
Total Face Value Of Loan:
137600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137600
Current Approval Amount:
137600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138942.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State