Search icon

BROOKLYN PAINT & HOME CENTER INC.

Company Details

Name: BROOKLYN PAINT & HOME CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1993 (32 years ago)
Entity Number: 1747526
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: 1450 59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2023 113171231 2024-10-14 BROOKLYN PAINT & HOME CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2022 113171231 2023-10-11 BROOKLYN PAINT & HOME CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2021 113171231 2022-10-13 BROOKLYN PAINT & HOME CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2020 113171231 2021-10-01 BROOKLYN PAINT & HOME CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2019 113171231 2020-10-14 BROOKLYN PAINT & HOME CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2018 113171231 2019-10-08 BROOKLYN PAINT & HOME CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2017 113171231 2018-09-27 BROOKLYN PAINT & HOME CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2016 113171231 2017-09-26 BROOKLYN PAINT & HOME CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2015 113171231 2016-10-05 BROOKLYN PAINT & HOME CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230
BROOKLYN PAINT & HOME CENTER, INC. DEFINED BENEFIT PLAN 2014 113171231 2015-09-27 BROOKLYN PAINT & HOME CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 444110
Sponsor’s telephone number 7184348000
Plan sponsor’s address 1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
MORRIS KARMEL Chief Executive Officer 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-03 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Chief Executive Officer)
2001-08-03 2024-08-06 Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 1313, USA (Type of address: Service of Process)
1995-09-12 2001-08-03 Address 1450 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-08-06 2001-08-03 Address 1000-1010 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-08-06 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806002110 2024-08-06 BIENNIAL STATEMENT 2024-08-06
190805061318 2019-08-05 BIENNIAL STATEMENT 2019-08-01
161109006474 2016-11-09 BIENNIAL STATEMENT 2015-08-01
130813006598 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110825002435 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090814002605 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070821002249 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051006002486 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030805002838 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010803002547 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-02 No data 610 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 1010 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 1010 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 1010 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 420 TOMPKINS AVE, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 1010 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189805 OL VIO INVOICED 2012-07-09 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667187700 2020-05-01 0202 PPP 1010 Coney Island Ave, Brooklyn, NY, 11230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189972
Loan Approval Amount (current) 187972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190495.46
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3530868 Interstate 2024-09-24 20 2023 2 2 Private(Property)
Legal Name BROOKLYN PAINT & HOME CENTER INC
DBA Name -
Physical Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, US
Mailing Address 1010 CONEY ISLAND AVE, BROOKLYN, NY, 11230, US
Phone (718) 434-8000
Fax (718) 434-9327
E-mail SHANI@BWSUPPLY.NET

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