Search icon

BRICKENS CONSTRUCTION, INC.

Company Details

Name: BRICKENS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244265
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 801 MCLEAN AVE, YONKERS, NY, United States, 10704
Principal Address: 38 GLEN RD, YONKERS, NY, United States, 10704

Contact Details

Phone +1 212-496-4185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EAMON DELANEY Agent 38 GLEN RD., YONKERS, NY, 10704

DOS Process Agent

Name Role Address
BRICKENS CONSTRUCTION, INC. DOS Process Agent 801 MCLEAN AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
EAMON DELANEY Chief Executive Officer 801 MCLEAN, YONKERS, NY, United States, 10704

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6TUL2
UEI Expiration Date:
2020-10-16

Business Information

Activation Date:
2019-10-17
Initial Registration Date:
2012-11-27

Form 5500 Series

Employer Identification Number (EIN):
133460163
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024094A23 2024-04-03 2024-04-14 OCCUPANCY OF ROADWAY AS STIPULATED EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A24 2024-04-03 2024-04-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A21 2024-04-03 2024-04-14 PLACE MATERIAL ON STREET EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A22 2024-04-03 2024-04-14 CROSSING SIDEWALK EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A25 2024-04-03 2024-04-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2024-07-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-07-18 Address 801 MCLEAN, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718003542 2024-07-18 BIENNIAL STATEMENT 2024-07-18
120503002067 2012-05-03 BIENNIAL STATEMENT 2012-03-01
080407002088 2008-04-07 BIENNIAL STATEMENT 2008-03-01
061025001006 2006-10-25 CERTIFICATE OF CHANGE 2006-10-25
050831002123 2005-08-31 BIENNIAL STATEMENT 2004-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216112 Office of Administrative Trials and Hearings Issued Settled 2018-07-17 1500 2018-07-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1005632.77
Total Face Value Of Loan:
1005632.77
Date:
2020-04-28
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:
1005633.00
Total Face Value Of Loan:
1005633.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-21
Type:
Prog Related
Address:
LAGUARDIA AIRPORT TERMINAL B GARAGE B, FLUSHING, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-20
Type:
Complaint
Address:
970 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-30
Type:
Referral
Address:
243 E 233RD STREET, BRONX, NY, 10470
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-18
Type:
Referral
Address:
243 E.233RD STREET, BRONX, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-20
Type:
Planned
Address:
1 BAY STREET, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1005633
Current Approval Amount:
1005633
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1016102.6
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1005632.77
Current Approval Amount:
1005632.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1011639.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
BRICKENS CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
BRICKENS CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
BRICKENS CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State