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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHBROOK CONTRACTING CORP., CONNECTICUT 0519028 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZF3PW7UFZU16 2024-12-10 7 CORPORATE DR, PEEKSKILL, NY, 10566, 1846, USA 7 CORPORATE DR., PEEKSKILL, NY, 10566, 1846, USA

Business Information

URL www.northbrookcontracting.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2009-08-03
Entity Start Date 1993-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIANA PALKA
Role COMPTROLLER
Address 7 CORPORATE DR., PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name ADRIANA PALKA
Role COMPTROLLER
Address 7 CORPORATE DR., PEEKSKILL, NY, 10566, USA
Government Business
Title PRIMARY POC
Name PATRICK DUWE
Role PRESIDENT
Address 7 CORPORATE DR., PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name ADRIANA PALKA
Role COMPTROLLER
Address 7 CORPORATE DR., PEEKSKILL, NY, 10566, USA
Past Performance
Title PRIMARY POC
Name PATRICK DUWE
Role PRESIDENT
Address 7 CORPORATE DR., PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name ADRIANA PALKA
Role COMPTROLLER
Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2023 133712282 2024-05-15 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2022 133712282 2023-07-11 NORTHBROOK CONTRACTING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2021 133712282 2022-04-28 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2020 133712282 2021-05-17 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2019 133712282 2020-03-13 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237310
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2018 133712282 2019-05-17 NORTHBROOK CONTRACTING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing VICTOR SERRICCHIO
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2017 133712282 2018-04-05 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing BRIAN DYER
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2016 133712282 2017-04-06 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing BRIAN DYER
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2015 133712282 2016-06-22 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing BRIAN DYER
NORTHBROOK CONTRACTING CORP. 401(K) PLAN 2014 133712282 2015-02-03 NORTHBROOK CONTRACTING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 9147374403
Plan sponsor’s address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2015-02-03
Name of individual signing BRIAN DYER

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

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
M042023331A14 2023-11-27 2023-12-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET
M022023331C96 2023-11-27 2023-12-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
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
M042023331A15 2023-11-27 2023-12-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET
M042023325A02 2023-11-21 2023-12-20 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 STREET
M042023325A03 2023-11-21 2023-12-20 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 79 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: Service of Process)
2023-03-01 2025-03-03 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2023-03-01 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2002-02-14 2023-03-01 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2002-02-14 2019-03-05 Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-04-04 2002-02-14 Address 1 HOBBY LANE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1994-04-04 2002-02-14 Address 1 HOBBY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

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
150302007321 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130321006337 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110329002803 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090306002331 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070321002325 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the SE4 corner quadrant is ADA compliant. Measured in prism on 11/8/23.
2025-03-10 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed NE5 Median Cut-through ramp is ADA compliant. Ramp was measured and collected in prism on 11/8/23. Re-measured on 7/10/24.
2024-12-10 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-12-10 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-11-06 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway in compliance
2024-11-06 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway in compliance
2024-09-11 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp in the SE corner quadrant is ADA compliant. Measured and collected in Prism on 11/8/23.
2024-09-06 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are non ADA compliant. Previously measured and collected in Prism on 12/19/23. TIF on location.
2024-07-10 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW2 corner quadrant are non ADA compliant. Measured and collected in Prism on 7/10/24. TIF on file for flare slopes.
2024-02-28 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are non ADA compliant. Previously measured and collected in Prism on 12/19/23. TIF on location.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282123 0216000 2008-03-04 27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-07
Emphasis S: TRENCHING, S: COMMERCIAL CONSTR
Case Closed 2008-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-04-14
Abatement Due Date 2008-04-17
Current Penalty 1181.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
307664698 0216000 2005-04-11 MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2005-04-11
Case Closed 2005-04-11

Related Activity

Type Inspection
Activity Nr 307663732
307663732 0216000 2005-03-07 MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-03-11
Emphasis S: SILICA
Case Closed 2005-07-20

Related Activity

Type Inspection
Activity Nr 307663302

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-03-11
Abatement Due Date 2005-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G09
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 2
Gravity 01
307663740 0216000 2005-02-24 MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-03-07
Case Closed 2005-03-07

Related Activity

Type Referral
Activity Nr 202028254
Safety Yes
305774390 0216000 2003-12-23 520-540 WHITE PLAINS ROAD, TARRYTOWN, NY, 10951
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-12-23
Emphasis L: FALL, N: TRENCH
Case Closed 2004-02-26

Related Activity

Type Referral
Activity Nr 202027066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2004-01-15
Abatement Due Date 2004-02-19
Current Penalty 400.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 200.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-01-15
Abatement Due Date 2004-01-21
Current Penalty 2585.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
302804992 0216000 2000-06-19 47 LIVINGSTON AVE, DOBBS FERRY, NY, 10522
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-06-19
Emphasis S: CONSTRUCTION
Case Closed 2000-06-22

Related Activity

Type Complaint
Activity Nr 201997806
Safety Yes
301460457 0216000 1998-12-11 WINDING RIDGE OLD TARRYTOWN RD, GREENBURGH, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-12-11
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-01-11

Related Activity

Type Referral
Activity Nr 202022679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1998-12-24
Abatement Due Date 1998-12-30
Current Penalty 600.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
110608536 0216000 1997-08-06 520-540 WHITE PLAINS ROAD, TARRYTOWN, NY, 10951
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-20
Case Closed 1997-09-30

Related Activity

Type Complaint
Activity Nr 201992096
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 G01 IV
Issuance Date 1997-09-19
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 01
109121533 0216000 1996-04-26 MANURSING ISLAND BRIDGE, OVER PLAYLAND LAKE, RYE, NY, 10580
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-26
Case Closed 1996-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066187104 2020-04-15 0202 PPP 7 Corporate Drive, Peekskill, NY, 10566
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547972
Loan Approval Amount (current) 547972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553797.02
Forgiveness Paid Date 2021-05-21
3237658500 2021-02-23 0202 PPS 7 Corporate Dr, Peekskill, NY, 10566-1846
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535492
Loan Approval Amount (current) 535492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-1846
Project Congressional District NY-17
Number of Employees 13
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 539159.75
Forgiveness Paid Date 2021-11-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1272274 NORTHBROOK CONTRACTING CORP. NORTHBROOK CONTRACTING CO ZF3PW7UFZU16 7 CORPORATE DR, PEEKSKILL, NY, 10566-1846
Capabilities Statement Link -
Phone Number 914-737-4403
Fax Number 914-788-6295
E-mail Address patd@northbrookcontracting.com
WWW Page www.northbrookcontracting.com
E-Commerce Website -
Contact Person PATRICK DUWE
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 1SLL7
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153072 Interstate 2025-02-05 12742 2024 3 1 Private(Property), CONSTRUCTION/SITEWORK
Legal Name NORTHBROOK CONTRACTING CORP
DBA Name -
Physical Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566-1846, US
Mailing Address 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566-1846, US
Phone (914) 737-4403
Fax (914) 788-6295
E-mail ADRIANAP@NORTHBROOKCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.66
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection SPWK010930
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 50221MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GT1KDA04322
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-17
Code of the violation 39375A4
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-cut exposing ply and/or belt material
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-17
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State