Search icon

BRANON CONSTRUCTION CO., INC.

Company Details

Name: BRANON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1985 (40 years ago)
Entity Number: 972921
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 9 MEADOWVALE RD., PLATTSBURGH, NY, United States, 12901
Principal Address: 802 DURAND ROAD, PLATTSBURGH, NY, United States, 12901

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
BRANON CONSTRUCTION CO., INC. RETIREMENT PLAN 2014 141661419 2015-08-12 BRANON CONSTRUCTION CO., INC. 8
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1991-04-23
Business code 236200
Sponsor’s telephone number 5185617708
Plan sponsor’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192

Plan administrator’s name and address

Administrator’s EIN 141661419
Plan administrator’s name BRANON CONSTRUCTION CO., INC.
Plan administrator’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192
Administrator’s telephone number 5185617708

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing TERRY BRANON
BRANON CONSTRUCTION CO., INC. RETIREMENT PLAN 2013 141661419 2014-06-13 BRANON CONSTRUCTION CO., INC. 11
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1991-04-23
Business code 236200
Sponsor’s telephone number 5185617708
Plan sponsor’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192

Plan administrator’s name and address

Administrator’s EIN 141661419
Plan administrator’s name BRANON CONSTRUCTION CO., INC.
Plan administrator’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192
Administrator’s telephone number 5185617708

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing TERRY BRANON
BRANON CONSTRUCTION CO., INC. RETIREMENT PLAN 2012 141661419 2013-07-31 BRANON CONSTRUCTION CO., INC. 12
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1991-04-23
Business code 236200
Sponsor’s telephone number 5185617708
Plan sponsor’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192

Plan administrator’s name and address

Administrator’s EIN 141661419
Plan administrator’s name BRANON CONSTRUCTION CO., INC.
Plan administrator’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192
Administrator’s telephone number 5185617708

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing TERRY BRANON
BRANON CONSTRUCTION CO., INC. RETIREMENT PLAN 2011 141661419 2012-10-11 BRANON CONSTRUCTION CO., INC. 16
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1991-04-23
Business code 236200
Sponsor’s telephone number 5185617708
Plan sponsor’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192

Plan administrator’s name and address

Administrator’s EIN 141661419
Plan administrator’s name BRANON CONSTRUCTION CO., INC.
Plan administrator’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192
Administrator’s telephone number 5185617708

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing TERRY BRANON
BRANON CONSTRUCTION CO., INC. RETIREMENT PLAN 2010 141661419 2011-09-14 BRANON CONSTRUCTION CO., INC. 17
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1991-04-23
Business code 236200
Sponsor’s telephone number 5185617708
Plan sponsor’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192

Plan administrator’s name and address

Administrator’s EIN 141661419
Plan administrator’s name BRANON CONSTRUCTION CO., INC.
Plan administrator’s address 802 DURAND ROAD, PLATTSBURGH, NY, 129015192
Administrator’s telephone number 5185617708

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing TERRY BRANON

DOS Process Agent

Name Role Address
BRANON CONSTRUCTION CO., INC. DOS Process Agent 9 MEADOWVALE RD., PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
TERRENCE P. BRANON Chief Executive Officer 802 DURAND ROAD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1985-02-08 2013-02-20 Address 9 CAROLINE ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220006211 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110711002887 2011-07-11 BIENNIAL STATEMENT 2011-02-01
B191506-4 1985-02-08 CERTIFICATE OF INCORPORATION 1985-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306310780 0215800 2003-07-28 7785 STATE STREET, LOWVILLE, NY, 13367
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-28
Emphasis S: CONSTRUCTION
Case Closed 2003-07-28
109116186 0213100 1991-11-18 MARGARET STREET, PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-19
Case Closed 1992-01-17

Related Activity

Type Referral
Activity Nr 901767921
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1991-12-18
Abatement Due Date 1991-12-21
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-12-18
Abatement Due Date 1991-12-21
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-12-18
Abatement Due Date 1991-12-21
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1991-12-18
Abatement Due Date 1991-12-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
17811217 0213100 1987-02-06 MARGARET STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878227102 2020-04-10 0248 PPP 802 DURAND RD, PLATTSBURGH, NY, 12901-5192
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163700
Loan Approval Amount (current) 163700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-5192
Project Congressional District NY-21
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164586.71
Forgiveness Paid Date 2020-11-03
8133388304 2021-01-29 0248 PPS 802 Durand Rd, Plattsburgh, NY, 12901-5192
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209437.5
Loan Approval Amount (current) 209437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-5192
Project Congressional District NY-21
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210717.4
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1119187 Intrastate Non-Hazmat 2024-05-21 26687 2023 5 4 Private(Property)
Legal Name BRANON CONSTRUCTION CO INC
DBA Name -
Physical Address 802 DURAND ROAD, PLATTSBURGH, NY, 12901, US
Mailing Address 802 DURAND ROAD, PLATTSBURGH, NY, 12901, US
Phone (518) 561-7708
Fax (518) 561-5474
E-mail TBRANON@BRANONCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 4.8
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 1

Inspections

Unique report number of the inspection SPB3030127
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit BRANON23
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT8W3BT9MEC96588
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit N&N TRAILE
License plate of the secondary unit CD37100
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2NEG435B8NN030089
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 2
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-21
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-05-21
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State