Search icon

BROOKSIDE LUMBER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKSIDE LUMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2340975
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 4198 Duryea St, Moravia, NY, United States, 13118
Principal Address: 4198 DURYEA STREET, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSIDE LUMBER INC. DOS Process Agent 4198 Duryea St, Moravia, NY, United States, 13118

Chief Executive Officer

Name Role Address
WILLIAM F MILLIER, JR Chief Executive Officer 4191 DURYEA STREET, MORAVIA, NY, United States, 13118

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YNQRGH3SLYE9
CAGE Code:
98EE7
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
BROOKSIDE LUMBER INC
Activation Date:
2025-02-18
Initial Registration Date:
2022-01-05

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 4191 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 4191 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer)
2017-02-02 2024-01-23 Address 4191 DURYEA ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2017-02-02 2024-01-23 Address 4191 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer)
2011-03-08 2017-02-02 Address 4198 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123001832 2024-01-23 BIENNIAL STATEMENT 2024-01-23
211018001853 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190206060328 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006799 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007714 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2022-12-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
HEIZOMAT WOOD CHIP BOILER INSTALLATION WITH INTEGRATED CYCLONE/ESP EMISSION CONTROL FOR KILN DRYING AND HEATING OF SAWMILL BUILDINGS
Obligated Amount:
151130.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
248300.00
Total Face Value Of Loan:
248300.00
Date:
2020-04-11
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:
216900.00
Total Face Value Of Loan:
216900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-06
Type:
Planned
Address:
4191 DURYEA STREET, MORAVIA, NY, 13118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-04
Type:
Planned
Address:
4191 DURYEA ST, MORAVIA, NY, 13118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-14
Type:
Planned
Address:
4191 DURYEA ST, MORAVIA, NY, 13118
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248300
Current Approval Amount:
248300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249741.52
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216900
Current Approval Amount:
216900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218737.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State