Search icon

BROOKSIDE LUMBER INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YNQRGH3SLYE9 2025-03-13 4191 DURYEA ST, MORAVIA, NY, 13118, 2500, USA 4191 DURYEA ST, MORAVIA, NY, 13118, 2500, USA

Business Information

Doing Business As BROOKSIDE LUMBER INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2022-01-05
Entity Start Date 1999-12-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXIS C GALVAN
Role OFFICE MANAGER
Address 4191 DURYEA ST, MORAVIA, NY, 13118, USA
Government Business
Title PRIMARY POC
Name ALEXIS C GALVAN
Role OFFICE MANAGER
Address 4191 DURYEA ST, MORAVIA, NY, 13118, USA
Past Performance Information not Available

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

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 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)
2011-03-08 2017-02-02 Address 4191 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2011-03-08 2017-02-02 Address 4198 DURYEA STREET, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-03-08 Address 4191 DURYEA ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2005-03-07 2011-03-08 Address 4198 DURYEA ST, MORAVIA, NY, 13118, 2500, USA (Type of address: Principal Executive Office)
2005-03-07 2011-03-08 Address 4198 DURYEA ST, MORAVIA, NY, 13118, 2500, USA (Type of address: Chief Executive Officer)
2003-08-05 2005-03-07 Address 4194 DURYEA STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process)

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
130204006751 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110308002429 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090212002467 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070212002178 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002985 2005-03-07 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340617471 0215800 2015-05-06 4191 DURYEA STREET, MORAVIA, NY, 13118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-06
Emphasis N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2015-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-05-13
Abatement Due Date 2015-05-28
Current Penalty 1275.0
Initial Penalty 1700.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Shop Area, on or about 5/6/15: Reliant Drill Press was not provided with a chuck and tool guard.
310751466 0215800 2007-10-04 4191 DURYEA ST, MORAVIA, NY, 13118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-04
Emphasis N: AMPUTATE
Case Closed 2007-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2007-11-02
Abatement Due Date 2007-12-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C30 II
Issuance Date 2007-11-02
Abatement Due Date 2007-11-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-11-02
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2007-11-02
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
307686535 0215800 2004-10-14 4191 DURYEA ST, MORAVIA, NY, 13118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-14
Emphasis N: AMPUTATE, L: SAWMILLS, S: AMPUTATIONS
Case Closed 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251218308 2021-01-21 0248 PPS 4191 Duryea St, Moravia, NY, 13118-2500
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248300
Loan Approval Amount (current) 248300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Moravia, CAYUGA, NY, 13118-2500
Project Congressional District NY-24
Number of Employees 20
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249741.52
Forgiveness Paid Date 2021-08-27
1258677107 2020-04-10 0248 PPP 4191 Duryea Street, MORAVIA, NY, 13118-2500
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216900
Loan Approval Amount (current) 216900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORAVIA, CAYUGA, NY, 13118-2500
Project Congressional District NY-24
Number of Employees 21
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218737.62
Forgiveness Paid Date 2021-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State