Search icon

BROTHERS POLICE & SECURITY EQUIPMENT DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS POLICE & SECURITY EQUIPMENT DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819181
ZIP code: 10458
County: Suffolk
Place of Formation: New York
Address: 3013 WEBSTER AVE., BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD ODIERNO Chief Executive Officer 3013 WEBSTER AVE., BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3013 WEBSTER AVE., BRONX, NY, United States, 10458

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-933-0067
Contact Person:
DONALD ODIERNO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1816960
Trade Name:
BROTHERS POLICE & SECURITY EQUIPMENT DISTRIBUTORS INC

Unique Entity ID

Unique Entity ID:
DEK6EDXS9M87
CAGE Code:
72NE6
UEI Expiration Date:
2025-08-17

Business Information

Doing Business As:
BROTHERS POLICE & SECURITY EQUIPMENT DISTRIBUTORS INC
Activation Date:
2024-08-20
Initial Registration Date:
2014-03-02

Commercial and government entity program

CAGE number:
72NE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2029-08-20
SAM Expiration:
2025-08-17

Contact Information

POC:
DONALD L. ODIERNO

Form 5500 Series

Employer Identification Number (EIN):
113235736
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-26 2014-06-09 Address 3013 WEBSTER AVE., BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-05-26 Address 11 MEADOW AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-05-26 Address 3013 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1994-05-10 1998-05-26 Address 11 MEADOW AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006265 2014-06-09 BIENNIAL STATEMENT 2014-05-01
100602002699 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002295 2008-05-22 BIENNIAL STATEMENT 2008-05-01
040527002875 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020503002291 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$75,310
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,230.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $75,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State