Search icon

BROWN BUILDERS SUPPLY CORP.

Company Details

Name: BROWN BUILDERS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1963 (62 years ago)
Entity Number: 155843
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 1700 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1700 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN BUILDERS SUPPLY CORP DOS Process Agent 1700 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
LAURENCE TELL Chief Executive Officer 1700 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112067486
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 1700 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428000084 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230524002572 2023-05-24 BIENNIAL STATEMENT 2023-04-01
211214001416 2021-12-14 BIENNIAL STATEMENT 2021-12-14
170407006159 2017-04-07 BIENNIAL STATEMENT 2017-04-01
151203006350 2015-12-03 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
145519.90
Total Face Value Of Loan:
145519.90

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-04-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State