Search icon

NORTHBROOK CONTRACTING CORP.

Headquarter

Company Details

Name: NORTHBROOK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706748
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK DUWE Chief Executive Officer 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
NORTHBROOK CONTRACING CORP. DOS Process Agent 7 CORPORATE DRIVE, PEEKSKILL, NY, United States, 10566

Links between entities

Type:
Headquarter of
Company Number:
0519028
State:
CONNECTICUT

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
914-788-6295
Contact Person:
PATRICK DUWE
User ID:
P1272274
Trade Name:
NORTHBROOK CONTRACTING CO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZF3PW7UFZU16
CAGE Code:
1SLL7
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
NORTHBROOK CONTRACTING CO
Activation Date:
2024-09-24
Initial Registration Date:
2009-08-03

Form 5500 Series

Employer Identification Number (EIN):
133712282
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042023334A02 2023-11-30 2023-12-20 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET
M042023334A01 2023-11-30 2023-12-20 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET
M022023331C95 2023-11-27 2023-12-15 PLACE MATERIAL ON STREET WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M012023331B30 2023-11-27 2023-12-15 RESET, REPAIR OR REPLACE CURB COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M012023331B29 2023-11-27 2023-12-15 RESET, REPAIR OR REPLACE CURB COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000376 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001579 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211229000712 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190305060211 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006036 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215769 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 2500 2018-06-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
535492.00
Total Face Value Of Loan:
535492.00
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:
547972.00
Total Face Value Of Loan:
547972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-04
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-11
Type:
Monitoring
Address:
MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-07
Type:
Unprog Rel
Address:
MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-24
Type:
Unprog Rel
Address:
MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-23
Type:
Referral
Address:
520-540 WHITE PLAINS ROAD, TARRYTOWN, NY, 10951
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547972
Current Approval Amount:
547972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553797.02
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535492
Current Approval Amount:
535492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
539159.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 788-6295
Add Date:
2003-07-22
Operation Classification:
Private(Property), CONSTRUCTION/SITEWORK
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
NORTHBROOK CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ASCENCAO
Party Role:
Plaintiff
Party Name:
NORTHBROOK CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE TEAMS
Party Role:
Plaintiff
Party Name:
NORTHBROOK CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State