Search icon

BRICKHOUSE ELECTRONICS LLC

Headquarter

Company Details

Name: BRICKHOUSE ELECTRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145315
ZIP code: 46278
County: New York
Place of Formation: New York
Address: 5718 WEST 79TH STREET, INDIANAPOLIS, IN, United States, 46278

Links between entities

Type Company Name Company Number State
Headquarter of BRICKHOUSE ELECTRONICS LLC, MISSISSIPPI 1026991 MISSISSIPPI
Headquarter of BRICKHOUSE ELECTRONICS LLC, FLORIDA M13000006209 FLORIDA
Headquarter of BRICKHOUSE ELECTRONICS LLC, RHODE ISLAND 000825607 RHODE ISLAND
Headquarter of BRICKHOUSE ELECTRONICS LLC, ILLINOIS LLC_04427661 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLA9EYFNE774 2024-07-20 5718 W 79TH ST, INDIANAPOLIS, IN, 46278, 1708, USA 5718 W 79TH ST, INDIANAPOLIS, IN, 46278, 1708, USA

Business Information

URL http://www.brickhousesecurity.com
Division Name BRICKHOUSE SECURITY
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2007-06-20
Entity Start Date 2005-01-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334290, 334511, 423610, 541690
Product and Service Codes 6350, L063, V127

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD MORRIS
Role CEO
Address 5718 W. 79TH STREET, INDIANAPOLIS, IN, 46278, USA
Government Business
Title PRIMARY POC
Name TODD MORRIS
Address 110 WEST 40TH ST, 26TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICKHOUSE ELECTRONICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 202110255 2017-07-11 BRICKHOUSE ELECTRONICS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 6462539128
Plan sponsor’s address 110 WEST 40TH STREET, 26TH FL, NEW YORK, NY, 100187804

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing FANNY DENG
BRICKHOUSE ELECTRONICS LLC 401 K PROFIT SHARING PLAN TRUST 2015 202110255 2016-06-22 BRICKHOUSE ELECTRONICS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 6462539128
Plan sponsor’s address 980 AVENUE OF THE AMERICAS 3RD, NEW YORK, NY, 100187804

Plan administrator’s name and address

Administrator’s EIN 202110255
Plan administrator’s name GARY RONES
Plan administrator’s address 980 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 100187804

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing GARY RONES
BRICKHOUSE ELECTRONICS LLC 401 K PROFIT SHARING PLAN TRUST 2012 202110255 2013-06-10 BRICKHOUSE ELECTRONICS LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 6462369799
Plan sponsor’s address 980 AVE OF THE AMERICAS, 3RD FLOOR, BACK, NEW YORK, NY, 100187804

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing BRICKHOUSE ELECTRONICS LLC

Agent

Name Role Address
TODD MORRIS, BRICKHOUSE ELECTRONICS LLC Agent 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
BRICKHOUSE ELECTRONICS LLC DOS Process Agent 5718 WEST 79TH STREET, INDIANAPOLIS, IN, United States, 46278

History

Start date End date Type Value
2021-01-04 2025-01-02 Address 5718 WEST 79TH STREET, INDIANAPOLIS, IN, 46278, USA (Type of address: Service of Process)
2017-04-11 2021-01-04 Address 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-11 2025-01-02 Address 110 WEST 40TH STREET, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2013-08-21 2017-04-11 Address 980 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-23 2013-08-21 Address 980 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-23 2017-04-11 Address 980 AVENUE OF THE AMERICA, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2005-01-04 2013-01-23 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-01-04 2013-01-23 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001157 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004570 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104060803 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060370 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170411000576 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
170104006348 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150115006908 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130821002199 2013-08-21 BIENNIAL STATEMENT 2013-01-01
130123000073 2013-01-23 CERTIFICATE OF CHANGE 2013-01-23
050104000528 2005-01-04 ARTICLES OF ORGANIZATION 2005-01-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCHC133F08SU2239 2008-09-12 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_DOCHC133F08SU2239_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PURCHASE OF CCTV EQUIPMENT
NAICS Code 454111: ELECTRONIC SHOPPING
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD V614U80403 2008-01-30 2008-02-10 2008-02-10
Unique Award Key CONT_AWD_V614U80403_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title USB PHONE CALL RECORDER SYSTEM ITEM #036-FON-USBRE
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD SS020950048 2009-09-14 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_SS020950048_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title WEARABLE BUTTON CAMCORDER WITH DVR ITEM #: 042-DVR-CAM-BUTTON (QUANTITY=5) FOR THE SSA/OIG/NEW YORK COOPERATIVE DISABILITY INVESTIGATIONS (CDI) UNIT.
NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 6710: CAMERAS, MOTION PICTURE

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD STH20009M1965 2009-08-18 2009-09-18 2009-09-18
Unique Award Key CONT_AWD_STH20009M1965_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title EQUIPMENTS
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD SGE50009M0342 2009-05-20 2009-06-11 2009-07-11
Unique Award Key CONT_AWD_SGE50009M0342_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title SECURITY ITEMS FOR NAS BANGKOK
NAICS Code 443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD SLE200009M6007 2009-01-09 2009-01-09 No data
Unique Award Key CONT_AWD_SLE200009M6007_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NONE
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS, NEW YORK, 100185443
PO AWARD STI40010M4414 2010-07-19 2010-07-27 2010-07-28
Unique Award Key CONT_AWD_STI40010M4414_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WIRED DOOR VIDEO INTERCOM SYSTEM
NAICS Code 517911: TELECOMMUNICATIONS RESELLERS
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS FRNT 3, NEW YORK, 100185443
PO AWARD DJD11STP0080 2011-04-13 2011-05-11 2011-05-11
Unique Award Key CONT_AWD_DJD11STP0080_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MISCELLANEOUS SUPPLIES
NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient BRICKHOUSE ELECTRONICS LLC
UEI VLA9EYFNE774
Legacy DUNS 799082479
Recipient Address UNITED STATES, 980 AVENUE OF THE AMERICAS FL 3, NEW YORK, 100185443

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481477303 2020-04-30 0202 PPP 110 West 40th Street, New York, NY, 10018
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496795
Loan Approval Amount (current) 496795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502007.94
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006433 Patent 2020-08-26 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-01-06
Date Issue Joined 2020-12-16
Section 1338
Sub Section PT
Status Terminated

Parties

Name SOCIAL POSITIONING INPUT SYSTE
Role Plaintiff
Name BRICKHOUSE ELECTRONICS LLC
Role Defendant
2006433 Patent 2020-08-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-13
Termination Date 2020-08-20
Section 1338
Sub Section PT
Status Terminated

Parties

Name SOCIAL POSITIONING INPUT SYSTE
Role Plaintiff
Name BRICKHOUSE ELECTRONICS LLC
Role Defendant
1906997 Patent 2019-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-26
Termination Date 2020-02-02
Section 0271
Status Terminated

Parties

Name PEBBLE TIDE LLC
Role Plaintiff
Name BRICKHOUSE ELECTRONICS LLC
Role Defendant
1708496 Patent 2017-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-02
Termination Date 2018-04-09
Date Issue Joined 2018-02-05
Pretrial Conference Date 2018-02-21
Section 0271
Status Terminated

Parties

Name TENAHA LICENSING LLC
Role Plaintiff
Name BRICKHOUSE ELECTRONICS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State