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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2023 113314120 2024-10-08 BROOKSIDE ENVIRONMENTAL INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2022 113314120 2023-05-18 BROOKSIDE ENVIRONMENTAL INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing RICHARD TAYLOR
Role Employer/plan sponsor
Date 2023-05-17
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2021 113314120 2022-05-12 BROOKSIDE ENVIRONMENTAL INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2020 113314120 2021-05-18 BROOKSIDE ENVIRONMENTAL INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing RICHARD TAYLOR
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2019 113314120 2020-07-17 BROOKSIDE ENVIRONMENTAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2018 113314120 2019-07-23 BROOKSIDE ENVIRONMENTAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2017 113314120 2018-05-22 BROOKSIDE ENVIRONMENTAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2016 113314120 2017-07-14 BROOKSIDE ENVIRONMENTAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2015 113314120 2016-07-15 BROOKSIDE ENVIRONMENTAL INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RICHARD TAYLOR
BROOKSIDE ENVIRONMENTAL INC. 401(K) PLAN 2014 113314120 2015-09-11 BROOKSIDE ENVIRONMENTAL INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 6316088810
Plan sponsor’s address 22 OCEAN AVE., COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing RICHARD TAYLOR

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

Permits

Number Date End date Type Address
B022024284A94 2024-10-10 2024-12-02 TEMPORARY PEDESTRIAN WALK COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET
B022024282A64 2024-10-08 2024-12-02 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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
B022024282A69 2024-10-08 2024-12-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HALLECK STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B022024282A68 2024-10-08 2024-12-02 OCCUPANCY OF SIDEWALK AS STIPULATED 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
B022024233A07 2024-08-20 2024-11-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HALLECK STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B022024233A06 2024-08-20 2024-11-13 OCCUPANCY OF SIDEWALK AS STIPULATED HALLECK STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B012024233A06 2024-08-20 2024-09-14 INSTALL FENCE HALLECK STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH 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
2023-01-26 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-17 2020-03-05 Address 22 OCEAN AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2010-04-09 2012-04-17 Address 7 WILLIS COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-17 Address 7 WILLIS COUIRT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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
080331002984 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060526002096 2006-05-26 BIENNIAL STATEMENT 2006-03-01
040324002320 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020508002735 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000523002684 2000-05-23 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-25 No data HALLECK STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work observed within the segment
2025-01-07 No data MEEKER AVENUE, FROM STREET BRIDGEWATER STREET TO STREET GARDNER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2025-01-07 No data VAN DAM STREET, FROM STREET MEEKER AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2025-01-07 No data MEEKER AVENUE, FROM STREET BRIDGEWATER STREET TO STREET VARICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-12-02 No data COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued observed 2 “NO PARKING ANYTIME” temporary construction posted on green construction fence without a DOT permit. Respondent failed to obtain DOT permit for any changes to, or installation of, temporary construction, parking.
2024-12-02 No data HALLECK STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued observed 2 “NO PARKING ANYTIME” temporary construction posted on green construction fence without a DOT permit. Respondent failed to obtain DOT permit for any changes to, or installation of, temporary construction, parking.
2024-12-02 No data HALLECK STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied by green construction fence.
2024-12-02 No data COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied by green construction fence with 5 foot pedestrian walkway created in roadway with the jersey barricades having reflective hardware applied to equipment
2024-10-01 No data HALLECK STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence has been installed.
2024-08-19 No data HENRY STREET, FROM STREET JORALEMON STREET TO STREET STATE STREET No data Street Construction Inspections: Active Department of Transportation Found roadway occupied with Yoddock Barriers.

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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381048404 2021-02-13 0235 PPS 22 Ocean Ave, Copiague, NY, 11726-1211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167995
Loan Approval Amount (current) 167995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1211
Project Congressional District NY-02
Number of Employees 9
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169490.44
Forgiveness Paid Date 2022-01-11
3029367201 2020-04-16 0235 PPP 22 OCEAN AVE, COPIAGUE, NY, 11726
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184295
Loan Approval Amount (current) 184295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185619.47
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1257576 Interstate 2025-01-20 50000 2024 4 7 Auth. For Hire
Legal Name BROOKSIDE ENVIRONMENTAL INC
DBA Name -
Physical Address 22 OCEAN AVE, COPIAGUE, NY, 11726, US
Mailing Address 22 OCEAN AVE, COPIAGUE, NY, 11726, US
Phone (631) 608-8810
Fax (631) 608-8811
E-mail BRIANG@BROOKSIDEWEB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 1208000605
State abbreviation that indicates the state the inspector is from US
The date of the inspection 2023-05-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 24723MB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTJSSKK3DH198320
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-12
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-12
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State