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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 113587512 2024-07-10 BRITT REALTY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JILLIAN MAROM FORMAN
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 113587512 2023-09-14 BRITT REALTY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing JILLIAN MAROM FORMAN
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 113587512 2022-04-09 BRITT REALTY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183888210
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-04-09
Name of individual signing JILLIAN FORMAN
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 113587512 2021-05-12 BRITT REALTY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing JILLIAN FORMAN
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113587512 2020-07-28 BRITT REALTY LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7183888210
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JILLIAN MAROM
BRITT REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113587512 2020-05-07 BRITT REALTY LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7183888210
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing JILLIAN MAROM
BRITT REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2018 113587512 2019-07-23 BRITT REALTY LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JILLIAN MAROM
BRITT REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2017 113587512 2019-07-23 BRITT REALTY LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JILLIAN MAROM
BRITT REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2016 113587512 2017-07-06 BRITT REALTY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183845809
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing DAVID MAROM
BRITT REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2015 113587512 2016-07-29 BRITT REALTY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7183888210
Plan sponsor’s address 53 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JUNE RICHARDS-MUNROE

DOS Process Agent

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

Permits

Number Date End date Type Address
M012025071B77 2025-03-12 2025-04-10 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 2 AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022025052A92 2025-02-21 2025-06-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022025052A91 2025-02-21 2025-06-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025036A76 2025-02-05 2025-05-03 OCCUPANCY OF ROADWAY AS STIPULATED CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M012025036B20 2025-02-05 2025-03-11 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 2 AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022025034B40 2025-02-03 2025-05-17 CROSSING SIDEWALK BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022025034B39 2025-02-03 2025-05-17 PLACE MATERIAL ON STREET BROOME STREET, MANHATTAN, FROM STREET BEND TO STREET CHRYSTIE STREET
M022025034B38 2025-02-03 2025-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025034B37 2025-02-03 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY STREET
M022025034B36 2025-02-03 2025-05-17 TEMPORARY PEDESTRIAN WALK CHRYSTIE STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET DELANCEY 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
110209003210 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090120002252 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070313002223 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050107002328 2005-01-07 BIENNIAL STATEMENT 2005-01-01
030113002296 2003-01-13 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No debris container found on site. Permit is now expired.
2025-02-22 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation No work started at this time no crew on site.
2025-02-10 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Complaint Department of Transportation NOV issued for the Respondent failed to ramped a protected walkway in the Roadway at the exit from and the re-entry to the Sidewalk for Handicapped accessibility, in violation of Stipulation 014 of the above permit.
2025-02-10 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent failed to ramped a protected walkway in the Roadway at the exit from and the re-entry to the Sidewalk for Handicapped accessibility, in violation of Stipulation 014 of the above permit.
2025-01-23 No data BROOME STREET, FROM STREET BEND TO STREET CHRYSTIE STREET No data Street Construction Inspections: Active Department of Transportation Fence is in compliance
2025-01-04 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation Full sidewalk closed with temporary walkway on roadway in compliance, IFO #125.
2025-01-04 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Installation of green plywood fence IFO #125, in compliance. Maintain fence permit active on file - M022024346A12.
2024-10-25 No data CHRYSTIE STREET, FROM STREET BROOME STREET TO STREET DELANCEY STREET No data Street Construction Inspections: Active Department of Transportation Plywood fence on sidewalk.
2024-09-20 No data 2 AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Active Department of Transportation No material being stored.
2024-09-11 No data 2 AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Active Department of Transportation new sidewalk flags i/f/o #609. barriers present on sidewalk with 5 feet clear for pedestrians during time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342237039 0215000 2017-04-10 325 LAFAYETTE AVE, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-10
Emphasis L: FALL, P: FALL
Case Closed 2017-10-10

Related Activity

Type Inspection
Activity Nr 1223714
Safety Yes
341273605 0215000 2016-02-23 100 NORFOLK ST., NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-23
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2016-04-08

Related Activity

Type Inspection
Activity Nr 1127371
Safety Yes
Type Inspection
Activity Nr 1127377
Safety Yes
Type Inspection
Activity Nr 1127363
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573717104 2020-04-13 0202 PPP 53 Broadway, BROOKLYN, NY, 11249-6005
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353500
Loan Approval Amount (current) 353500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-6005
Project Congressional District NY-07
Number of Employees 13
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 357633.99
Forgiveness Paid Date 2021-06-11
2894278401 2021-02-04 0202 PPS 53 Broadway, Brooklyn, NY, 11249-6103
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347640
Loan Approval Amount (current) 347640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6103
Project Congressional District NY-07
Number of Employees 12
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 351212.97
Forgiveness Paid Date 2022-02-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State