Search icon

BESSBORO BUILDERS, INC.

Company Details

Name: BESSBORO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977489
ZIP code: 12993
County: Essex
Place of Formation: New York
Principal Address: 252 NYS RTE. 22, WESTPORT, NY, United States, 12993
Address: ATTN: THOMAS J SHERMAN, PO BOX 373, WESTPORT, NY, United States, 12993

Shares Details

Shares issued 50

Share Par Value 5000

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J SHERMAN Chief Executive Officer PO BOX 373, WESTPORT, NY, United States, 12993

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: THOMAS J SHERMAN, PO BOX 373, WESTPORT, NY, United States, 12993

History

Start date End date Type Value
2007-03-22 2009-02-11 Address ATTN: MICHAEL SHERMAN, PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Service of Process)
2007-03-22 2009-02-11 Address PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Chief Executive Officer)
2007-03-22 2009-02-11 Address ROUTE 22, WESTPORT, NY, 12993, 0373, USA (Type of address: Principal Executive Office)
1999-02-17 2007-03-22 Address PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Chief Executive Officer)
1999-02-17 2007-03-22 Address ATTN MICHAEL SHERMAN, PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Service of Process)
1993-03-01 1999-02-17 Address PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-03-22 Address RTE 22, WESTPORT, NY, 12993, 0373, USA (Type of address: Principal Executive Office)
1993-03-01 1999-02-17 Address ATTN: RICHARD SHERMAN, PO BOX 373, WESTPORT, NY, 12993, 0373, USA (Type of address: Service of Process)
1985-02-28 1993-03-01 Address 149-150 PLEASANT ST, WESTPORT, NY, 12993, USA (Type of address: Service of Process)
1985-02-28 1997-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190419002032 2019-04-19 BIENNIAL STATEMENT 2019-02-01
130318002272 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110217002041 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090211002763 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070322002821 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050309002018 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030228002098 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010308002307 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990217002544 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970911000583 1997-09-11 CERTIFICATE OF AMENDMENT 1997-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529837306 2020-04-28 0248 PPP 252 NYS ROUTE 22 PO BOX 373, WESTPORT, NY, 12993
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122345
Loan Approval Amount (current) 122345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, ESSEX, NY, 12993-0001
Project Congressional District NY-21
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123062.31
Forgiveness Paid Date 2020-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531290 Intrastate Non-Hazmat 2006-07-18 10000 2005 2 4 Private(Property)
Legal Name BESSBORO BUILDERS INC
DBA Name -
Physical Address 252 NYS RTE 22, WESTPORT, NY, 12993, US
Mailing Address P O BOX 373, WESTPORT, NY, 12993, US
Phone (518) 962-4500
Fax (518) 962-2030
E-mail -

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