Search icon

BRACCI FENCE, INC.

Company Details

Name: BRACCI FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1971 (54 years ago)
Entity Number: 302065
ZIP code: 11203
County: Kings
Place of Formation: New York
Principal Address: 1440 UTICA AVE, BROOKLYN, NY, United States, 11203
Address: 1440 Utica Aveune, Brooklyn, NY, United States, 11203

Contact Details

Phone +1 718-284-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRACCI FENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112225745 2022-06-17 BRACCI FENCE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing ERISA FIDUCIARY SERVICES
BRACCI FENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112225745 2021-04-01 BRACCI FENCE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
BRACCI FENCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112225745 2020-04-05 BRACCI FENCE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2020-04-05
Name of individual signing ERISA FIDUCIARY SERVICES
BRACCI FENCE INC 401 K PROFIT SHARING PLAN TRUST 2018 112225745 2019-04-19 BRACCI FENCE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing ERISA FIDUCIARY SERVICES
BRACCI PROFIT SHARING PLAN AND TRUST 2017 112225745 2018-04-25 BRACCI FENCE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ANTHONY WARD
BRACCI PROFIT SHARING PLAN AND TRUST 2016 112225745 2018-04-25 BRACCI FENCE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ANTHONY WARD
BRACCI PROFIT SHARING PLAN AND TRUST 2015 112225745 2018-04-25 BRACCI FENCE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ANTHONY WARD
BRACCI PROFIT SHARING PLAN AND TRUST 2014 112225745 2018-04-25 BRACCI FENCE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ANTHONY WARD
BRACCI PROFIT SHARING PLAN AND TRUST 2013 112225745 2014-10-14 BRACCI FENCE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BARBARA OTTEN
BRACCI PROFIT SHARING PLAN AND TRUST 2012 112225745 2013-10-15 BRACCI FENCE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7182847300
Plan sponsor’s address 1440 UTICA AVE, BROOKLYN, NY, 11203

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing BARBARA OTTEN

DOS Process Agent

Name Role Address
BRACCI FENCE, INC. DOS Process Agent 1440 Utica Aveune, Brooklyn, NY, United States, 11203

Chief Executive Officer

Name Role Address
JONATHAN BRACCI Chief Executive Officer 1440 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2110836-DCA Active Business 2023-01-31 2025-02-28
1307807-DCA Inactive Business 2009-01-22 2019-02-28
0694599-DCA Inactive Business 2002-12-19 2009-06-30

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1440 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-02 2025-01-09 Address 1440 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1997-02-24 2008-10-02 Address 1440 UTICA AVE, BROOKLYN, NY, 11203, 6619, USA (Type of address: Chief Executive Officer)
1995-06-28 2025-01-09 Address 1440 UTICA AVE, BROOKYN, NY, 11203, 6619, USA (Type of address: Service of Process)
1995-06-28 1997-02-24 Address 4115 QUENTIN ROAD, BROOKLYN, NY, 11234, 4321, USA (Type of address: Chief Executive Officer)
1971-01-28 1995-06-28 Address 1102 E. 56TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000128 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230104001569 2023-01-04 BIENNIAL STATEMENT 2023-01-01
160516002021 2016-05-16 BIENNIAL STATEMENT 2015-01-01
090120003106 2009-01-20 BIENNIAL STATEMENT 2009-01-01
081002002119 2008-10-02 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
070126002929 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050404003053 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030122002013 2003-01-22 BIENNIAL STATEMENT 2003-01-01
C309263-2 2001-11-20 ASSUMED NAME CORP INITIAL FILING 2001-11-20
010123002332 2001-01-23 BIENNIAL STATEMENT 2001-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-21 2016-02-04 Quality of Work No 0.00 Referred to Hearing
2015-06-02 2015-07-10 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555845 BLUEDOT INVOICED 2022-11-18 100 Bluedot Fee
3545241 LICENSE INVOICED 2022-10-31 25 Home Improvement Contractor License Fee
3545240 EXAMHIC INVOICED 2022-10-31 50 Home Improvement Contractor Exam Fee
3545239 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3033293 CT-REST INVOICED 2019-05-08 1999 HIC Trust Fund Restitution Reimbursement
2708335 LL VIO INVOICED 2017-12-11 6000 LL - License Violation
2577733 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572022 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
1895570 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
957937 RENEWAL INVOICED 2013-08-22 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-25 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-08-25 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-08-25 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-08-25 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-08-25 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-08-25 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308F3218 2008-04-02 2008-04-11 2008-04-11
Unique Award Key CONT_AWD_V6308F3218_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUPPY AND INSTALL ONE CHAIN LINK CAGE IN BASEMENT
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BRACCI FENCE, INC.
UEI GSYNVVVNWT87
Legacy DUNS 066094590
Recipient Address UNITED STATES, 1440 UTICA AVE, BROOKLYN, 112036617

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086288308 2021-01-20 0202 PPS 1440 Utica Ave, Brooklyn, NY, 11203-6617
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84234.3
Loan Approval Amount (current) 84234.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6617
Project Congressional District NY-09
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85012.02
Forgiveness Paid Date 2022-01-03
4393347806 2020-05-28 0202 PPP 1440 Utica Avenue, Brooklyn, NY, 11203-6617
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) 84234.3
Loan Approval Amount (current) 84234.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6617
Project Congressional District NY-09
Number of Employees 10
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84716.09
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2934014 Intrastate Non-Hazmat 2021-02-24 - - 1 1 Auth. For Hire
Legal Name BRACCI FENCE INC
DBA Name -
Physical Address 1440 UTICA AVE, BROOKLYN, NY, 11203-6617, US
Mailing Address 1440 UTICA AVE, BROOKLYN, NY, 11203-6617, US
Phone (718) 284-7300
Fax (718) 284-4069
E-mail KRISTINA@BRACCIFENCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State