Search icon

BRD DEVELOPMENT CORP.

Company Details

Name: BRD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220562
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-20 130TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-961-7215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-20 130TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
BEN BIORDI Chief Executive Officer 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
112944240
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1398674-DCA Active Business 2011-07-06 2025-02-28
1251384-DCA Inactive Business 2007-04-04 2011-06-30

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 18-20 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-07 2024-06-12 Address 18-20 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-08-13 2024-06-12 Address 18-20 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2010-02-08 2010-08-13 Address 18-18 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001861 2024-06-12 BIENNIAL STATEMENT 2024-06-12
211005001723 2021-10-05 BIENNIAL STATEMENT 2021-10-05
170601006327 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006279 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006564 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602873 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3602872 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308049 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308050 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
3041959 LL VIO INVOICED 2019-06-03 1250 LL - License Violation
2978231 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978230 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484941 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484940 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903129 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Settlement (Pre-Hearing) IMPROPER LICENSE APPLICATION 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214712 Office of Administrative Trials and Hearings Issued Settled 2017-03-31 350 2017-09-20 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149377.08
Total Face Value Of Loan:
149377.08
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149395.00
Total Face Value Of Loan:
149395.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149377.08
Current Approval Amount:
149377.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151211.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149395
Current Approval Amount:
149395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151266.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State