Search icon

BREEN ELECTRICAL CONTRACTORS, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309235877 0215000 2005-09-15 197 BOWERY, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-24
Emphasis L: GUTREH, S: CONSTRUCTION FATALITIES
Case Closed 2008-07-11

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60772
Loan Approval Amount (current) 60772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61496.27
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State