Search icon

NORTHBROOK CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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:
2024
Number Of Participants:
6
Sponsors Telephone Number:
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:

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

Jobs Reported:
15
Initial Approval Amount:
$547,972
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$547,972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$553,797.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $493,176
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $54796
Debt Interest: $0
Jobs Reported:
13
Initial Approval Amount:
$535,492
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$535,492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$539,159.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $535,487
Utilities: $1

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:
0
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State