Search icon

BESSBORO BUILDERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
122345.00
Total Face Value Of Loan:
122345.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122345
Current Approval Amount:
122345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123062.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 962-2030
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State