Search icon

BREEN ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BREEN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (28 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 16TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
KEVIN BREEN Chief Executive Officer 176 16TH ST, BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
3HN46
UEI Expiration Date:
2018-01-16

Business Information

Activation Date:
2017-01-16
Initial Registration Date:
2003-08-28

Commercial and government entity program

CAGE number:
3HN46
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-09-12

Contact Information

POC:
KEVIN J BREEN
Corporate URL:
http://www.wiringnewyork.com

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60772.00
Total Face Value Of Loan:
60772.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-15
Type:
Unprog Rel
Address:
197 BOWERY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,772
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,496.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,772
Utilities: $1,000
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State