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
M022025101B54 2025-04-11 2025-04-20 PLACE CRANE OR SHOVEL ON STREET LEONARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025092B92 2025-04-02 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED LEONARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025092B91 2025-04-02 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED LEONARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025092B90 2025-04-02 2025-04-20 PLACE CRANE OR SHOVEL ON STREET LEONARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M152025087A00 2025-03-28 2025-04-20 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S LEONARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M152025086A02 2025-03-27 2025-04-26 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 41 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR
M152025086A01 2025-03-27 2025-04-26 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 41 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET LINCOLN TNNL APPROACH
B022025050A67 2025-02-19 2025-02-23 OCCUPANCY OF ROADWAY AS STIPULATED 10 AVENUE, BROOKLYN, FROM STREET 48 STREET TO STREET 49 STREET
B022025050A68 2025-02-19 2025-02-23 OCCUPANCY OF SIDEWALK AS STIPULATED 10 AVENUE, BROOKLYN, FROM STREET 48 STREET TO STREET 49 STREET
B022025050A66 2025-02-19 2025-02-23 PLACE CRANE OR SHOVEL ON STREET 10 AVENUE, BROOKLYN, FROM STREET 48 STREET TO STREET 49 STREET

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)
1999-03-04 2008-08-11 Address 64 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1999-03-04 2000-10-19 Address BROTHERS & COMPANY, INC., 64 CROFT LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-08-18 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-18 1999-03-04 Address 98 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
041006002475 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020805002620 2002-08-05 BIENNIAL STATEMENT 2002-08-01
001019002015 2000-10-19 BIENNIAL STATEMENT 2000-08-01
990304002358 1999-03-04 BIENNIAL STATEMENT 1998-08-01
920818000256 1992-08-18 CERTIFICATE OF INCORPORATION 1992-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2023-07-18 No data EAST 12 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Active Department of Transportation No crane on location
2023-07-10 No data EAST 26 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation Hoist machine on sidewalk near Madison.
2022-07-28 No data GERARD AVENUE, FROM STREET EAST 144 STREET TO STREET EAST 146 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w occupied
2022-07-08 No data ATLANTIC AVENUE, FROM STREET HENDRIX STREET TO STREET SCHENCK AVENUE No data Street Construction Inspections: Active Department of Transportation no crace at this time ...
2022-02-09 No data ADAMS STREET, FROM STREET JOHNSON STREET TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Complaint Department of Transportation TEST
2021-05-22 No data PEARL STREET, FROM STREET PINE STREET No data Street Construction Inspections: Active Department of Transportation Crane on site with Flag men contractor preparing to leave
2021-05-22 No data PEARL STREET, FROM STREET CEDAR STREET TO STREET MAIDEN LANE No data Street Construction Inspections: Active Department of Transportation Full Roadway closure Flag men on site incompliances for email complaint
2021-04-09 No data STATEN ISLAND BOULEVARD, FROM STREET BEEBE STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation NO crane/shovel on location
2020-03-19 No data 2 STREET, FROM STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation roadway occupied at time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079367200 2020-04-15 0235 PPP 830 LONG ISLAND AVE, DEER PARK, NY, 11729-3438
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261700
Loan Approval Amount (current) 261700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-3438
Project Congressional District NY-02
Number of Employees 9
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264527.81
Forgiveness Paid Date 2021-05-21
1955508507 2021-02-19 0235 PPS 830 Long Island Ave, Deer Park, NY, 11729-3438
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194400
Loan Approval Amount (current) 194400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3438
Project Congressional District NY-02
Number of Employees 8
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195771.6
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791443 Interstate 2024-01-08 14000 2018 3 1 Auth. For Hire
Legal Name BROTHERS & COMPANY INC
DBA Name -
Physical Address 830 LONG ISLAND AVENUE, DEER PARK, NY, 11729, US
Mailing Address 830 LONG ISLAND AVENUE, DEER PARK, NY, 11729, US
Phone (631) 424-0800
Fax (631) 271-5592
E-mail MADDYMATEL@AOL.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