Search icon

BROTHERS & COMPANY, INC.

Company Details

Name: BROTHERS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1992 (33 years ago)
Entity Number: 1659824
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 64 CROFT LANE, SMITHTOWN, NY, United States, 11787
Address: 830 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHERS & COMPANY, INC. DOS Process Agent 830 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
VINCENT BARBERA Chief Executive Officer 830 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Permits

Number Date End date Type Address
M152025136A09 2025-05-16 2025-06-08 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 55 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025132A06 2025-05-12 2025-05-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR
M022025132A03 2025-05-12 2025-05-23 PLACE CRANE OR SHOVEL ON STREET WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025132A04 2025-05-12 2025-05-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022025132A05 2025-05-12 2025-05-23 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2023-07-10 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-11 2014-08-08 Address 3 STEPAR PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2006-08-10 2014-08-08 Address 3 STEPAR PLACE, HUNGTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-10-19 2006-08-10 Address 64 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160801006131 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006158 2014-08-08 BIENNIAL STATEMENT 2014-08-01
100903002262 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080811002843 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060810002555 2006-08-10 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
194400.00
Total Face Value Of Loan:
194400.00
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:
261700.00
Total Face Value Of Loan:
261700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261700
Current Approval Amount:
261700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264527.81
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194400
Current Approval Amount:
194400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195771.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 271-5592
Add Date:
2008-07-14
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State