Search icon

THOMAS S. BROWN ASSOCIATES, INC.

Headquarter

Company Details

Name: THOMAS S. BROWN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269464
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-565-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS S. BROWN ASSOCIATES, INC., CONNECTICUT 0244096 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K1F3EWCB2DB8 2024-10-23 3830 WOODSIDE AVE, SUNNYSIDE, NY, 11104, 1004, USA 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11101, 1004, USA

Business Information

Doing Business As THOMAS S BROWN ASSOCIATES INC
URL http://www.tsbacontrols.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2008-04-02
Entity Start Date 1973-09-11
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM RUIZ
Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA
Title ALTERNATE POC
Name SAMUEL BROWN
Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA
Government Business
Title PRIMARY POC
Name ROBERT MURPHY
Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA
Title ALTERNATE POC
Name SAMUEL BROWN
Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51L33 Obsolete Non-Manufacturer 2008-04-03 2024-10-23 No data 2024-10-23

Contact Information

POC ROBERT MURPHY
Phone +1 718-565-6000
Fax +1 718-899-7611
Address 3830 WOODSIDE AVE, SUNNYSIDE, NY, 11104 1004, 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

Chief Executive Officer

Name Role Address
SAMUEL BROWN Chief Executive Officer 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, United States, 11104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, 1004, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-10 2024-03-22 Address 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, 1004, USA (Type of address: Chief Executive Officer)
1993-08-24 1999-09-10 Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA (Type of address: Chief Executive Officer)
1993-08-24 2024-03-22 Address 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, NY, 11104, 1004, USA (Type of address: Service of Process)
1987-07-27 2007-06-26 Address THOMAS S. BROWN ASSOC. I, 38-30 WOODSIDE AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Registered Agent)
1987-07-27 1993-08-24 Address 38-30 WOODSIDE AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1973-08-31 1987-07-27 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001502 2024-03-22 BIENNIAL STATEMENT 2024-03-22
131206002529 2013-12-06 BIENNIAL STATEMENT 2013-08-01
110913002038 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090824003050 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070626000966 2007-06-26 CERTIFICATE OF CHANGE 2007-06-26
051006002380 2005-10-06 BIENNIAL STATEMENT 2005-08-01
990910002306 1999-09-10 BIENNIAL STATEMENT 1999-08-01
C276406-2 1999-07-16 ASSUMED NAME CORP INITIAL FILING 1999-07-16
970815002321 1997-08-15 BIENNIAL STATEMENT 1997-08-01
930824002685 1993-08-24 BIENNIAL STATEMENT 1993-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA243P0681 2009-09-25 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_VA243P0681_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PIV INTEGRATION SOFTWARE DEVELOPMENT
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
DCA AWARD VA243P0612 2009-07-07 2009-09-30 2013-09-30
Unique Award Key CONT_AWD_VA243P0612_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HVAC CONTROL SYSTEM DIAGNOSTIC/PM SERVICES
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD V526R06124 2010-09-24 2010-10-04 2010-10-04
Unique Award Key CONT_AWD_V526R06124_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD V526R02011 2010-02-03 2010-02-13 2010-02-13
Unique Award Key CONT_AWD_V526R02011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALLATION OF EQUIPMENT
Product and Service Codes N063: INSTALL OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD VA526C10451 2011-08-25 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_VA526C10451_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TECHNICAL SUPPORT
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes AL94: OTHER INCOME SECURITY (ENGINEERING)

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD VA526R14864 2011-08-11 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA526R14864_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONTROLLER WITH SOFTWARE
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD VA526C10352 2011-05-18 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_VA526C10352_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIOMETRIC
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD VA526R10872 2010-12-02 2010-12-02 2010-12-02
Unique Award Key CONT_AWD_VA526R10872_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD V526R10872 2010-12-02 2010-12-12 2010-12-12
Unique Award Key CONT_AWD_V526R10872_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004
PO AWARD VA24012P0029 2012-03-12 2013-03-11 2013-03-11
Unique Award Key CONT_AWD_VA24012P0029_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOFTWARE WHICH TO OPERATE THE DOOR ACCESS SYSTEM FOR THE JAMES J. PETERS VAMC
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

Recipient Details

Recipient THOMAS S. BROWN ASSOCIATES, INC.
UEI K1F3EWCB2DB8
Legacy DUNS 061945143
Recipient Address UNITED STATES, 38-30 WOODSIDE AVENUE, LONG ISLAND CITY, 111041004

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531248 0215600 2001-08-06 13811 35TH. AVENUE, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-06
Emphasis S: CONSTRUCTION
Case Closed 2001-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2001-08-20
Abatement Due Date 2001-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 2001-08-20
Abatement Due Date 2001-10-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2001-08-20
Abatement Due Date 2001-08-23
Nr Instances 1
Nr Exposed 2
Gravity 01
108656182 0215600 1993-01-29 GRVC TRAILER #21, SHORE ROAD, RIKERS ISLAND, E. ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-04-30

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
11447174 0214700 1980-07-08 80 ARKAY DRIVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1981-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1980-07-29
Abatement Due Date 1980-08-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4559137204 2020-04-27 0202 PPP 38-30 Woodside Ave 0, Long Island City, NY, 11104-1004
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 984000
Loan Approval Amount (current) 984000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11104-1004
Project Congressional District NY-07
Number of Employees 54
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 996901.33
Forgiveness Paid Date 2021-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State