Search icon

BRITT REALTY, LLC

Company Details

Name: BRITT REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598106
ZIP code: 11249
County: Suffolk
Place of Formation: New York
Address: 53 BROADWAY, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
BRITT REALTY, LLC DOS Process Agent 53 BROADWAY, BROOKLYN, NY, United States, 11249

Form 5500 Series

Employer Identification Number (EIN):
113587512
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025147D82 2025-05-27 2025-07-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025147D81 2025-05-27 2025-07-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025122A36 2025-05-02 2025-07-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022025122A34 2025-05-02 2025-07-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022025122A33 2025-05-02 2025-07-31 OCCUPANCY OF ROADWAY AS STIPULATED BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET

History

Start date End date Type Value
2007-03-13 2015-01-20 Address 130 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-01-25 2007-03-13 Address 521 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062119 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060811 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170110006908 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150120006777 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130405002126 2013-04-05 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
347640.00
Total Face Value Of Loan:
347640.00
Date:
2020-04-14
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:
353500.00
Total Face Value Of Loan:
353500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-10
Type:
Planned
Address:
325 LAFAYETTE AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-23
Type:
Planned
Address:
100 NORFOLK ST., NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347640
Current Approval Amount:
347640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
351212.97
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353500
Current Approval Amount:
353500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
357633.99

Court Cases

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ZSUFFA
Party Role:
Plaintiff
Party Name:
BRITT REALTY, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State