Search icon

BROOKSIDE ENVIRONMENTAL INC.

Company Details

Name: BROOKSIDE ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2014073
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 22 OCEAN AVENUE, COPIAGUE, NY, United States, 11726
Principal Address: 22 OCEAN AVE, COPIAGUE, NY, United States, 11726

Contact Details

Phone +1 631-608-8810

Email briang@brooksideweb.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSIDE ENVIRONMENTAL INC. DOS Process Agent 22 OCEAN AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
RICHARD V TAYLOR Chief Executive Officer 22 OCEAN AVE, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
113314120
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042025140A80 2025-05-20 2025-06-05 REPAIR SIDEWALK BARCLAY AVENUE, QUEENS, FROM STREET BEND
B022024284A94 2024-10-10 2024-12-02 TEMPORARY PEDESTRIAN WALK COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET
B022024282A65 2024-10-08 2024-12-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET
B012024282B43 2024-10-08 2024-11-06 INSTALL FENCE HALLECK STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B012024282B40 2024-10-08 2024-11-06 INSTALL FENCE - PROTECTED COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET

History

Start date End date Type Value
2024-12-24 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305060687 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006720 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140320006137 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120417002371 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100409003040 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227444 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2023-09-20 (f) (1) A trade waste broker must maintain an annual financial statement in a form or computer format prescribed by the Commission. The financial statements must include a balance sheet, an income statement, a statement of cash flows and a statement of retained earnings or (if the broker is a sole proprietorship or partnership) capital. (2) The broker must retain the following records: (i) The balance sheet, including the balance for each group or type of asset, liability, and capital amount at the end of the accounting period. (ii) The income statement including the balance of each group or type of income and expense for the accounting period. (3) The following schedules must be included in the financial statement in support of the balance sheet and income statement: (i) A schedule of investments; (ii) Allowances for doubtful accounts; (iii) Prepaid expenses; (iv) Miscellaneous current and other assets; (v) Fixed assets, depreciation and accumulated depreciation; (vi) Notes payable and receivable; (vii) Taxes prepaid and accrued; (viii) Miscellaneous current and accrued liabilities; (ix) Capital stock; (x) Additional paid-in capital; (xi) Retained earnings; (xii) Intangible assets and accumulated amortization; and (xiii) Records related to any waste stream analysis performed. (4) Operating, administrative and general expenses must be summarized and shall include schedules as follows: (i) A payroll analysis with details of employee wages; (ii) A compensation schedule for officers, directors and owners; (iii) A revenue analysis; (iv) An analysis of interest paid and received; and (v) An amortization expense analysis.

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
167995.00
Total Face Value Of Loan:
167995.00
Date:
2020-04-16
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:
184295.00
Total Face Value Of Loan:
184295.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167995
Current Approval Amount:
167995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169490.44
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184295
Current Approval Amount:
184295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185619.47

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 608-8811
Add Date:
2004-06-11
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State