Search icon

BRICKMAN MARTS LTD.

Company Details

Name: BRICKMAN MARTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1968 (57 years ago)
Entity Number: 223759
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 first ave, new york, NY, United States, 10003
Principal Address: 55 FIRST AVE, NEW YORK, NY, United States, 10003

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
BRICKMAN MARTS LTD 401(K) PLAN 2023 132684688 2024-07-29 BRICKMAN MARTS LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 444130
Sponsor’s telephone number 5163182388
Plan sponsor’s address 55 1ST AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JASON BRICKMAN
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing JASON BRICKMAN
BRICKMAN MARTS LTD 401(K) PLAN 2022 132684688 2023-10-12 BRICKMAN MARTS LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 444130
Sponsor’s telephone number 5163182388
Plan sponsor’s address 55 1ST AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JASON BRICKMAN
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing JASON BRICKMAN

Chief Executive Officer

Name Role Address
CHAD DORIA Chief Executive Officer 55 FIRST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CHAD DORIA DOS Process Agent 55 first ave, new york, NY, United States, 10003

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 55 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-05-01 Address 55 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-05-03 2024-05-01 Address PO BOX 630, 9 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2016-05-17 2018-05-03 Address 563 NORMAN WAY, 9 OAKLAND AVE, WOODMERE, NY, 11598, 1528, USA (Type of address: Service of Process)
2011-12-20 2020-05-04 Address 55 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-12-20 2016-05-17 Address PO BOX 630, 9 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2005-01-07 2011-12-20 Address 18 EAST 12TH ST. #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process)
1968-05-23 2005-01-07 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1968-05-23 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038408 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221103003807 2022-11-03 BIENNIAL STATEMENT 2022-05-01
200504060498 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190424000428 2019-04-24 CERTIFICATE OF AMENDMENT 2019-04-24
180503006337 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006344 2016-05-17 BIENNIAL STATEMENT 2016-05-01
20151223044 2015-12-23 ASSUMED NAME LLC INITIAL FILING 2015-12-23
140520006210 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120619002704 2012-06-19 BIENNIAL STATEMENT 2012-05-01
111220002331 2011-12-20 BIENNIAL STATEMENT 2010-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-15 No data 55 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 55 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
246220 CNV_SI INVOICED 2000-12-06 150 SI - Certificate of Inspection fee (scales)
355710 CNV_SI INVOICED 1995-06-29 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317237306 2020-04-29 0202 PPP 55 First Ave, NEW YORK, NY, 10003
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303890
Loan Approval Amount (current) 303890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307270.26
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1628983 Interstate 2023-12-12 10447 2022 1 1 Private(Property)
Legal Name BRICKMAN MARTS LTD
DBA Name -
Physical Address 55 1ST AVE, NEW YORK, NY, 10003, US
Mailing Address 55 1ST AVE, NEW YORK, NY, 10003, US
Phone (212) 674-3213
Fax (212) 254-8227
E-mail JBREIT@HBRICKMAN.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 1
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 6
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 1
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 1
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 PABX000146
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-12-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
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 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
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 ISU
License plate of the main unit 18126JC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B8LS801218
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 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
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 2023-12-11
Code of the violation 39311S
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 Side retroreflective sheeting or reflex reflector requirements for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-11
Code of the violation 39311LR
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 Lower rear retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-11
Code of the violation 39141AF
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State