Search icon

BRI-TECH, INC.

Headquarter

Company Details

Name: BRI-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1991 (33 years ago)
Entity Number: 1585027
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRI-TECH, INC., CONNECTICUT 0936256 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRI-TECH, INC. 401(K) PLAN 2023 113089945 2024-10-07 BRI-TECH, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 443142
Sponsor’s telephone number 6315638000
Plan sponsor’s address 829 LINCOLN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MARTY COLUCCI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BRIAN MCAULIFF Chief Executive Officer 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1995-06-21 2001-10-04 Address 3900 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-06-21 2001-10-04 Address 3900 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-06-21 2001-10-04 Address 3900 VETERANS HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1992-11-09 1995-06-21 Address 1701 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1992-11-09 1995-06-21 Address 1701 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1992-11-09 1995-06-21 Address 1701 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1991-10-25 1992-11-09 Address 87 MCCONNELL AVE., BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120302002578 2012-03-02 BIENNIAL STATEMENT 2011-10-01
091020002870 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071009002090 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002339 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030930002776 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011004002564 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991117002018 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971121002126 1997-11-21 BIENNIAL STATEMENT 1997-10-01
950621002379 1995-06-21 BIENNIAL STATEMENT 1993-10-01
921109002788 1992-11-09 BIENNIAL STATEMENT 1992-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0212P4081 2012-02-24 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_HSFE0212P4081_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLOSEOUT (ELECTRONIC SECURITY SYSTEMS INSTALLATION AT OFO, HEWLETT, NY IN SUPPORT OF DR-4020-NY)
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient BRI-TECH, INC.
UEI C8DAM5BUL4S3
Legacy DUNS 800051369
Recipient Address UNITED STATES, 829 LINCOLN AVE STE 1, BOHEMIA, 117164113

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324008503 2021-02-18 0235 PPS 829 Lincoln Ave, Bohemia, NY, 11716-4113
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315097
Loan Approval Amount (current) 315097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4113
Project Congressional District NY-02
Number of Employees 23
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318532.85
Forgiveness Paid Date 2022-03-29
1221517101 2020-04-10 0235 PPP 829 Lincoln Ave, BOHEMIA, NY, 11716-4103
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370700
Loan Approval Amount (current) 370700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-4103
Project Congressional District NY-02
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374314.32
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4274413 Intrastate Non-Hazmat 2024-07-30 - - 1 2 Private(Property)
Legal Name BRI-TECH INC
DBA Name -
Physical Address 829 LINCOLN AVE STE 1 , BOHEMIA, NY, 11716-4113, US
Mailing Address 829 LINCOLN AVE STE 1 , BOHEMIA, NY, 11716-4113, US
Phone (806) 412-7799
Fax -
E-mail LISAC@BRI-TECH.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: 15 Mar 2025

Sources: New York Secretary of State