Name: | BREEN ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1998 (27 years ago) |
Entity Number: | 2224481 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 16TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3HN46 | Obsolete | Non-Manufacturer | 2003-08-29 | 2024-03-06 | 2022-09-12 | No data | |||||||||||||||
|
POC | KEVIN J BREEN |
Phone | +1 718-499-7363 |
Fax | +1 718-499-7385 |
Address | 176 16TH ST FL 2, BROOKLYN, NY, 11215 5301, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 16TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
KEVIN BREEN | Chief Executive Officer | 176 16TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2004-02-04 | Address | 122-15 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2004-02-04 | Address | 122-15 STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2004-02-04 | Address | 122-15 STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-02-03 | 2000-03-13 | Address | 118 FIFTEENTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322002306 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100303002305 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080206002797 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060303002383 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040204002745 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020220002529 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000313002136 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
980203000139 | 1998-02-03 | CERTIFICATE OF INCORPORATION | 1998-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309235877 | 0215000 | 2005-09-15 | 197 BOWERY, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102352960 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 H |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A01 I |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260850 D |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4285.0 |
Initial Penalty | 7000.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2006-01-04 |
Abatement Due Date | 2006-01-12 |
Current Penalty | 4290.0 |
Initial Penalty | 7000.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8027807103 | 2020-04-15 | 0202 | PPP | 176 16th Street, Brooklyn, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State