Search icon

BRICKMAN MARTS LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132684688
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
303890.00
Total Face Value Of Loan:
303890.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303890
Current Approval Amount:
303890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307270.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 254-8227
Add Date:
2007-04-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State