Search icon

BROOKS WOODWORKING, INC.

Headquarter

Company Details

Name: BROOKS WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009129
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 15 KENSICO DRIVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROOKS WOODWORKING, INC., CONNECTICUT 1177202 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 KENSICO DRIVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
RICHARD BROOKS Chief Executive Officer 15 KENSICO DRIVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-03-12 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-12 2024-03-12 Address 15 KENSICO DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-04-02 2024-03-12 Address 15 KENSICO DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-04-02 2024-03-12 Address 15 KENSICO DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2000-05-15 2010-04-02 Address 15 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-06-19 2010-04-02 Address 15 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1998-06-19 2010-04-02 Address 15 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1998-06-19 2000-05-15 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-07-03 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-03-13 1998-06-19 Address 15 KENSICO DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001536 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220316001040 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200313060310 2020-03-13 BIENNIAL STATEMENT 2020-03-01
181231006133 2018-12-31 BIENNIAL STATEMENT 2018-03-01
160302006374 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140320006269 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120501002562 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100402002269 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313002997 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002300 2006-03-28 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456414 0216000 1997-11-19 15 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-12-19
Case Closed 1998-04-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Nr Instances 2
Nr Exposed 11
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1998-01-23
Abatement Due Date 1998-02-25
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-18
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-18
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863687706 2020-05-01 0202 PPP 15 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283517
Loan Approval Amount (current) 283517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 286554.13
Forgiveness Paid Date 2021-06-04
9555928305 2021-01-31 0202 PPS 15 Kensico Dr, Mount Kisco, NY, 10549-1012
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255415
Loan Approval Amount (current) 255415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1012
Project Congressional District NY-17
Number of Employees 21
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 257633.26
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1180849 Interstate 2024-08-05 20000 2014 1 12 Private(Property)
Legal Name BROOKS WOODWORKING INC
DBA Name BROOKS CUSTOM
Physical Address 15 KENSICO DRIVE, MOUNT KISCO, NY, 10549, US
Mailing Address 15 KENSICO DRIVE, MOUNT KISCO, NY, 10549, US
Phone (914) 666-2029
Fax (914) 244-9210
E-mail CINDY@BROOKSCUSTOM.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602329 Interstate Commerce 2006-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-03-24
Termination Date 2006-10-13
Date Issue Joined 2006-03-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROOKS WOODWORKING, INC.
Role Plaintiff
Name WATKINS MOTOR LINES, INC.
Role Defendant
0603122 Interstate Commerce 2006-04-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-04-24
Termination Date 2006-05-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROOKS WOODWORKING, INC.
Role Plaintiff
Name NEW ENGLAND MOTOR FREIGHT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State