Search icon

BRIGHTON BUILDER, LLC

Company Details

Name: BRIGHTON BUILDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175253
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 75 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 202499056 2024-06-21 BRIGHTON BUILDER LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing LEON MIKHLIN
THE CONTRACTORS RETIREMENT PLAN 2022 202499056 2023-05-15 BRIGHTON BUILDER LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing LEON MIKHLIN
THE CONTRACTORS RETIREMENT PLAN 2021 202499056 2022-05-23 BRIGHTON BUILDER LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing LEON MIKHLIN
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing LEON MIKHLIN
THE CONTRACTORS RETIREMENT PLAN 2020 202499056 2021-07-02 BRIGHTON BUILDER LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing LEV FELDMAN
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing LEV FELDMAN
THE CONTRACTORS RETIREMENT PLAN 2019 202499056 2020-06-15 BRIGHTON BUILDER LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing OKSANA MILJUTINA
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing OKSANA MILJUTINA
THE CONTRACTORS RETIREMENT PLAN 2018 202499056 2019-07-20 BRIGHTON BUILDER LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2019-07-20
Name of individual signing OKSANA MILJUTINA
Role Employer/plan sponsor
Date 2019-07-20
Name of individual signing OKSANA MILJUTINA
THE CONTRACTORS RETIREMENT PLAN 2017 202499056 2018-09-20 BRIGHTON BUILDER LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing LEON MIKHLIN
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing LEON MIKHLIN
THE CONTRACTORS RETIREMENT PLAN 2016 202499056 2017-10-16 BRIGHTON BUILDER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7189753358
Plan sponsor’s address 75 BEAUMONT STREET, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing LEON MIKHLIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
210223060463 2021-02-23 BIENNIAL STATEMENT 2019-03-01
180327006325 2018-03-27 BIENNIAL STATEMENT 2017-03-01
130318006273 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110523002357 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090316002938 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050310000535 2005-03-10 ARTICLES OF ORGANIZATION 2005-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 21 STREET, FROM STREET HOYT AVENUE TO STREET TRIBORO BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2018-03-15 No data HOYT AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W ALONG PARK
2018-03-15 No data HOYT AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W RESTORED AT PARK
2018-03-14 No data HOYT AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no defects found on s/w
2017-06-03 No data HOYT AVENUE, FROM STREET 23 STREET TO STREET 24 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/w flags free of defect. (adjacent to NYC Parks Triboro Playground)
2017-03-25 No data 24 STREET, FROM STREET HOYT AVENUE TO STREET TRIBORO BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired for park
2017-03-25 No data 21 STREET, FROM STREET HOYT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced for park
2017-03-25 No data HOYT AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced for park
2017-03-25 No data HOYT AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced for park
2017-03-25 No data 21 STREET, FROM STREET HOYT AVENUE TO STREET TRIBORO BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired for park

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832858707 2021-04-01 0202 PPS 3049 Brighton 6th St Ste 105, Brooklyn, NY, 11235-3029
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767380
Loan Approval Amount (current) 767380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3029
Project Congressional District NY-08
Number of Employees 25
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 772059.31
Forgiveness Paid Date 2021-11-15
2928497106 2020-04-11 0202 PPP 3049 Brighton 6th Street Suite 104B, Brooklyn, NY, 11235-3020
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814166.87
Loan Approval Amount (current) 678214.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3020
Project Congressional District NY-08
Number of Employees 20
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 685542.8
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205716 Employee Retirement Income Security Act (ERISA) 2022-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands 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 2022-09-23
Termination Date 2023-11-20
Date Issue Joined 2022-11-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name BRIGHTON BUILDER, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State