Search icon

J.C. BRODERICK & ASSOCIATES INC.

Company Details

Name: J.C. BRODERICK & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266496
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1775 EXPRESSWAY DR N, HAUPPAUGE, NY, United States, 11788
Principal Address: 1775 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-584-5492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.C. BRODERICK & ASSOCIATES INC. DOS Process Agent 1775 EXPRESSWAY DR N, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BRENDAN BRODERICK Chief Executive Officer 1775 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date Address
23-6LGZ6-SHMO Active Mold Assessment Contractor License (SH125) 2023-10-24 2025-10-31 1775 Expressway Drive North, Hauppauge, NY, 11788

History

Start date End date Type Value
2023-12-22 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-19 2018-06-01 Address 1775 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-07-13 2014-05-19 Address 420 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-07-13 2014-05-19 Address 282 JEFFERSON AVE, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-07-13 2014-05-19 Address 420 LAKE AVE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061634 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006260 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170111006674 2017-01-11 BIENNIAL STATEMENT 2016-06-01
150429002040 2015-04-29 BIENNIAL STATEMENT 2014-06-01
140519002527 2014-05-19 BIENNIAL STATEMENT 2012-06-01
040713002640 2004-07-13 BIENNIAL STATEMENT 2004-06-01
000628002197 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980605000208 1998-06-05 CERTIFICATE OF INCORPORATION 1998-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-08-21 No data BROADWAY, FROM STREET KIMBERLY PLACE TO STREET VERVEELEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-21 No data KIMBERLY PLACE, FROM STREET BROADWAY TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-20 No data BROADWAY, FROM STREET KIMBERLY PLACE TO STREET VERVEELEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-20 No data KIMBERLY PLACE, FROM STREET BROADWAY TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338988025 0214700 2013-03-28 1255 HEMPSTEAD TURNPIKE, UNIONDALE, NY, 11553
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2013-03-28
Case Closed 2013-09-25

Related Activity

Type Inspection
Activity Nr 898777
Health Yes
Type Inspection
Activity Nr 898404
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754557103 2020-04-14 0235 PPP 1775 Express Dr N, Hauppauge, NY, 11788-5303
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865599.75
Loan Approval Amount (current) 865599.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5303
Project Congressional District NY-02
Number of Employees 21
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 875417.79
Forgiveness Paid Date 2021-06-11
2312998602 2021-03-13 0235 PPS 1775 Express Dr N, Hauppauge, NY, 11788-5303
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865599
Loan Approval Amount (current) 865599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5303
Project Congressional District NY-02
Number of Employees 78
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 872262.93
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State