Search icon

BRESLIN REALTY DEVELOPMENT CORP.

Headquarter

Company Details

Name: BRESLIN REALTY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1965 (60 years ago)
Entity Number: 190538
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETH ALDERMAN DOS Process Agent 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
WILBUR F. BRESLIN Chief Executive Officer 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
0207643
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112099357
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Type End date
10311209860 CORPORATE BROKER 2025-01-23
31BR0790666 CORPORATE BROKER 2025-08-08
30DE0487794 ASSOCIATE BROKER 2025-06-13

History

Start date End date Type Value
2024-02-29 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919000888 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211025001124 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190916060123 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170905006372 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150930006113 2015-09-30 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
528945.00
Total Face Value Of Loan:
528945.00
Date:
2020-04-14
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:
584000.00
Total Face Value Of Loan:
584000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
584000
Current Approval Amount:
584000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
589564.22
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528945
Current Approval Amount:
528945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
533017.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 741-7128
Add Date:
2010-05-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State