Search icon

BRUSCO CONTRACTING CORP.

Company Details

Name: BRUSCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1969 (55 years ago)
Entity Number: 285571
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 2 University Plaza Suite 307, Hackensack, NJ, United States, 07601
Principal Address: 163 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUSCO CONTRACTING CORP.. DOS Process Agent 2 University Plaza Suite 307, Hackensack, NJ, United States, 07601

Chief Executive Officer

Name Role Address
PAUL A. BRUSCO Chief Executive Officer 163 WEST 74TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-06 Address 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-06 Address 2 University Plaza Suite 307, Hackensack, NJ, 07601, USA (Type of address: Service of Process)
2023-12-01 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-12-01 Address 163 West 74th St., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-06-14 2023-12-01 Address 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-03-06 Name MODERN REFURBISHMENT CORP.
2023-06-14 2023-06-14 Address 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306000533 2024-03-05 CERTIFICATE OF AMENDMENT 2024-03-05
231201039599 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230614003906 2023-06-13 CERTIFICATE OF AMENDMENT 2023-06-13
230303000971 2023-03-03 BIENNIAL STATEMENT 2021-12-01
150227002005 2015-02-27 BIENNIAL STATEMENT 2013-12-01
20080708049 2008-07-08 ASSUMED NAME CORP INITIAL FILING 2008-07-08
000602000422 2000-06-02 CERTIFICATE OF AMENDMENT 2000-06-02
A673759-3 1980-06-05 CERTIFICATE OF AMENDMENT 1980-06-05
798274-4 1969-12-01 CERTIFICATE OF INCORPORATION 1969-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data ARTHUR AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2019-04-07 No data ARTHUR AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2017-03-06 No data ARTHUR AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2016-01-21 No data EAST 14 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/t/p/o I observed the above respondent having a construction container with construction debris stored on street without a valid NYC DOT permit on file as required. Above active DOB permit 121186484-01-AL used to identify respondent.
2015-08-31 No data WEST 75 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I FOUND THE ABOVE RESPONDENT PLACED A CONSTRUCTION CONTAINER ON THE STREET WITHOUT A VALID PERMIT. IDENTIFIED BY ACTIVE DOB PERMIT # 140344900-01-EW-OT FOR THE ABOVE ADDRESS
2015-04-11 No data COLUMBUS AVENUE, FROM STREET WEST 73 STREET TO STREET WEST 74 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work was done.
2014-10-21 No data AMSTERDAM AVENUE, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2013-06-22 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2013-05-11 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal expansion joints
2013-02-02 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation respondent failed to seal expansion joints on the sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311442560 0215000 2007-11-08 314 W. 104TH ST, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-11-08
Case Closed 2008-01-07

Related Activity

Type Complaint
Activity Nr 206463846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2007-12-10
Abatement Due Date 2007-12-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082347704 2020-05-01 0202 PPP 163 WEST 74 STREET, NEW YORK, NY, 10023
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81882.04
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State