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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2023 133460163 2024-07-30 BRICKENS CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2022 133460163 2023-05-25 BRICKENS CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2021 133460163 2022-09-06 BRICKENS CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2022-09-03
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2022-09-03
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2020 133460163 2021-07-27 BRICKENS CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2019 133460163 2020-06-15 BRICKENS CONSTRUCTION INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2018 133460163 2019-10-09 BRICKENS CONSTRUCTION INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2017 133460163 2018-07-17 BRICKENS CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2016 133460163 2017-06-05 BRICKENS CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVENUE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2017-06-05
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. DEFINED BENEFIT PLAN 2015 133460163 2016-07-19 BRICKENS CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing EAMON DELANEY
BRICKENS CONSTRUCTION INC. PROFIT SHARING PENSION PLAN 2015 133460163 2016-07-19 BRICKENS CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 9142372709
Plan sponsor’s address 801 MCLEAN AVE, YONKERS, NY, 10704

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing EAMON DELANEY
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing EAMON DELANEY

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

Permits

Number Date End date Type Address
M022024094A29 2024-04-03 2024-04-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
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
M022024094A25 2024-04-03 2024-04-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A26 2024-04-03 2024-04-14 TEMP. CONST. SIGNS/MARKINGS EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A27 2024-04-03 2024-04-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024094A28 2024-04-03 2024-04-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE
M022024092B93 2024-04-01 2024-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET YORK AVENUE

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 801 MCLEAN, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-18 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
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-07-14 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
020822000909 2002-08-22 ANNULMENT OF DISSOLUTION 2002-08-22
DP-832822 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B615266-3 1988-03-16 CERTIFICATE OF INCORPORATION 1988-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-03 No data EAST 65 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored behind barriers
2023-05-23 No data BARCLAY AVENUE, FROM STREET BEND TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation r/w occupied
2023-04-28 No data BARCLAY AVENUE, FROM STREET BEND TO STREET UNION STREET No data Street Construction Inspections: Pick-Up Department of Transportation connex container stored on roadway. As per 34RCNY 2-05(d)(3) connex containers (Shipping/cargo containers) are not permitted on city streets unless otherwise authorized by the commissioner. Roadway permit number Q022023090B25 is used for id.
2023-04-28 No data BARCLAY AVENUE, FROM STREET BEND TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation no x s/w
2023-03-07 No data GROVE STREET, FROM STREET FRESH POND ROAD TO STREET TRAFFIC AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2023-03-07 No data MENAHAN STREET, FROM STREET FRESH POND ROAD TO STREET TRAFFIC AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2023-03-06 No data MENAHAN STREET, FROM STREET FRESH POND ROAD TO STREET TRAFFIC AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2023-03-06 No data GROVE STREET, FROM STREET FRESH POND ROAD TO STREET TRAFFIC AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2022-11-30 No data BARCLAY AVENUE, FROM STREET BEND TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation No material on site
2022-08-29 No data 34 AVENUE, FROM STREET 41 STREET TO STREET STEINWAY STREET No data Street Construction Inspections: Active Department of Transportation No construction materials placed on street. Both shared bike lanes are clear.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342962685 0215600 2018-02-21 LAGUARDIA AIRPORT TERMINAL B GARAGE B, FLUSHING, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-02-21
Case Closed 2018-06-18

Related Activity

Type Inspection
Activity Nr 1293477
Safety Yes
Type Inspection
Activity Nr 1327578
Safety Yes
313986945 0213400 2011-04-20 970 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-20
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-06-25

Related Activity

Type Complaint
Activity Nr 206655565
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2011-06-15
Abatement Due Date 2011-06-20
Current Penalty 1000.0
Initial Penalty 4620.0
Contest Date 2011-10-04
Final Order 2012-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2011-06-15
Abatement Due Date 2011-06-20
Current Penalty 1000.0
Initial Penalty 4620.0
Contest Date 2011-10-04
Final Order 2012-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-06-15
Abatement Due Date 2011-06-20
Current Penalty 7240.0
Initial Penalty 9240.0
Contest Date 2011-10-04
Final Order 2012-05-07
Nr Instances 1
Nr Exposed 3
Gravity 10
314975939 0216000 2010-11-30 243 E 233RD STREET, BRONX, NY, 10470
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-11-30
Emphasis N: SILICA, S: COMMERCIAL CONSTR
Case Closed 2011-10-03

Related Activity

Type Referral
Activity Nr 202755633
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2010-12-03
Abatement Due Date 2010-12-15
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
314975665 0216000 2010-11-18 243 E.233RD STREET, BRONX, NY, 10470
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis S: FALL FROM HEIGHT
Case Closed 2011-05-20

Related Activity

Type Referral
Activity Nr 202755583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-03-14
Abatement Due Date 2011-03-17
Current Penalty 1000.0
Initial Penalty 1606.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311920102 0213400 2009-05-20 1 BAY STREET, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-20
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-05-26
307606624 0215600 2005-12-22 48-09 CENTER BOULEVARD, LONG ISLAND CITY, NY, 11109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-22
Case Closed 2006-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-02-24
Abatement Due Date 2006-03-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-02-24
Abatement Due Date 2006-03-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-02-24
Abatement Due Date 2006-03-08
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300593282 0215600 1996-07-25 2075 CLINTON AVE., BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-15
Case Closed 1996-12-13

Related Activity

Type Inspection
Activity Nr 300593274

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052987205 2020-04-28 0202 PPP 801 MCLEAN AVE, YONKERS, NY, 10704
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1005633
Loan Approval Amount (current) 1005633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 23
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1016102.6
Forgiveness Paid Date 2021-05-21
6942898610 2021-03-23 0202 PPS 801 McLean Ave, Yonkers, NY, 10704-3879
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1005632.77
Loan Approval Amount (current) 1005632.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3879
Project Congressional District NY-16
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1011639.02
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831387 Intrastate Non-Hazmat 2025-02-17 3000 2024 2 2 Private(Property)
Legal Name BRICKENS CONSTRUCTION INC
DBA Name -
Physical Address 801 MCLEAN AVE, YONKERS, NY, 10704, US
Mailing Address 801 MCLEAN AVE, YONKERS, NY, 10704, US
Phone (914) 237-2709
Fax -
E-mail TDELANEY@BRICKENS.COM

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: 16 Mar 2025

Sources: New York Secretary of State