Search icon

BRAKEWELL STEEL FABRICATORS, INC.

Company Details

Name: BRAKEWELL STEEL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1968 (56 years ago)
Entity Number: 230799
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 540 BARRETO ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

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
7P797 Active U.S./Canada Manufacturer 1978-05-29 2024-03-04 No data No data

Contact Information

POC MARIA SPERL
Phone +1 888-914-9131
Fax +1 845-469-7618
Address 55 LEONE LN, CHESTER, NY, 10918 1363, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2022 132625142 2023-12-28 BRAKEWELL STEEL FABRICATORS, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2022 132625142 2023-10-18 BRAKEWELL STEEL FABRICATORS, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2021 132625142 2022-10-03 BRAKEWELL STEEL FABRICATORS, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2020 132625142 2021-07-14 BRAKEWELL STEEL FABRICATORS, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2019 132625142 2020-06-22 BRAKEWELL STEEL FABRICATORS, INC. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2018 132625142 2019-07-17 BRAKEWELL STEEL FABRICATORS, INC. 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2017 132625142 2018-08-10 BRAKEWELL STEEL FABRICATORS, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2016 132625142 2017-08-04 BRAKEWELL STEEL FABRICATORS, INC. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2015 132625142 2016-08-08 BRAKEWELL STEEL FABRICATORS, INC. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing DANIEL P. DOYLE, JR.
BRAKEWELL STEEL FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2014 132625142 2015-08-05 BRAKEWELL STEEL FABRICATORS, INC. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-02-01
Business code 331200
Sponsor’s telephone number 8454699131
Plan sponsor’s address 55 LEONE LANE, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing DANIEL P. DOYLE, JR.

DOS Process Agent

Name Role Address
BRAKEWELL STEEL FABRICATORS, INC. DOS Process Agent 540 BARRETO ST, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
C238350-2 1996-08-20 ASSUMED NAME CORP INITIAL FILING 1996-08-20
719079-4 1968-11-22 CERTIFICATE OF INCORPORATION 1968-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339108888 0213100 2013-06-10 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-06-10
Emphasis L: HHHT50, P: HHHT50
Case Closed 2013-06-10
315750125 0213100 2011-08-09 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-08-09
Emphasis N: SSTARG10
Case Closed 2011-08-19
311972731 0213100 2008-06-27 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-10-29
Emphasis S: NOISE, L: HHHT50
Case Closed 2009-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 N14
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2008-11-14
Abatement Due Date 2008-11-19
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A06
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2008-11-14
Abatement Due Date 2009-01-20
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2008-11-14
Abatement Due Date 2008-11-19
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-11-14
Abatement Due Date 2008-12-02
Nr Instances 5
Nr Exposed 5
Gravity 01
309206241 0213100 2006-04-26 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Emphasis N: SSTARG05
Case Closed 2006-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-05-16
Abatement Due Date 2006-05-19
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 2006-05-16
Abatement Due Date 2006-05-24
Nr Instances 1
Nr Exposed 10
Gravity 01
305794141 0213100 2004-03-02 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-24
Abatement Due Date 2004-04-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-24
Abatement Due Date 2004-04-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2004-03-24
Abatement Due Date 2004-04-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 2
Gravity 01
300524907 0213100 1997-01-03 55 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-13
Case Closed 1997-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 3
Gravity 00
106178015 0215600 1988-06-21 536-542 BARRETTO STREET, BRONX, NY, 10422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-07-05
1081496 0215600 1985-01-23 536-540 BARRETTO ST, BRONX, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-11
10710432 0213100 1982-11-19 LEONE LANE CHESTER INDUS PARK, Chester, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-17
Case Closed 1982-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-10
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-10
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1982-12-10
Abatement Due Date 1982-12-27
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250468402 2021-02-10 0202 PPS 55 Leone Ln, Chester, NY, 10918-1363
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467165
Loan Approval Amount (current) 467165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1363
Project Congressional District NY-18
Number of Employees 39
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470121.58
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State