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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2015 112944240 2016-10-13 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2014 112944240 2015-10-15 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2013 112944240 2014-10-08 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
BRD DEVELOPMENT CORP. RETIREMENT PLAN 2012 112944240 2013-10-15 BRD DEVELOPMENT CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2012 112944240 2013-10-15 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2011 112944240 2012-10-02 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112944240
Plan administrator’s name BRD DEVELOPMENT CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189617215

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. RETIREMENT PLAN 2010 112944240 2011-10-14 BRD DEVELOPMENT CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112944240
Plan administrator’s name BRD DEVELOPMENT CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189617215

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2010 112944240 2011-10-14 BRD DEVELOPMENT CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112944240
Plan administrator’s name BRD DEVELOPMENT CORP.
Plan administrator’s address 18-20 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7189617215

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. DEFINED BENEFIT PLAN 2009 112944240 2010-10-13 BRD DEVELOPMENT CORP. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 194-17 NORTHERN BOULEVARD, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 112944240
Plan administrator’s name BRD DEVELOPMENT CORP.
Plan administrator’s address 194-17 NORTHERN BOULEVARD, FLUSHING, NY, 11358
Administrator’s telephone number 7189617215

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing FRANK BIORDI
BRD DEVELOPMENT CORP. RETIREMENT PLAN 2009 112944240 2010-10-08 BRD DEVELOPMENT CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 7189617215
Plan sponsor’s address 194-17 NORTHERN BOULEVARD, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 112944240
Plan administrator’s name BRD DEVELOPMENT CORP.
Plan administrator’s address 194-17 NORTHERN BOULEVARD, FLUSHING, NY, 11358
Administrator’s telephone number 7189617215

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing FRANK BIORDI
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing FRANK BIORDI

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

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)
2010-02-05 2011-03-07 Address 18-18 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-02-05 2011-03-07 Address 18-18 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2007-06-06 2010-02-05 Address 18-20 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2007-06-06 2010-02-05 Address 18-20 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2005-06-20 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110616002793 2011-06-16 BIENNIAL STATEMENT 2011-06-01
110307002085 2011-03-07 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
100813000132 2010-08-13 CERTIFICATE OF CHANGE 2010-08-13
100208000200 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08
100205002893 2010-02-05 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-15 No data RENWICK STREET, FROM STREET CANAL STREET TO STREET HOLLAND TUNNEL ENTRANCE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replacement acceptable
2017-12-29 No data ELIZABETH STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault construction acceptable
2017-08-03 No data THOMAS STREET, FROM STREET BROADWAY TO STREET TRIMBLE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation perm CABLE trench acceptable
2017-06-19 No data THOMAS STREET, FROM STREET BROADWAY TO STREET TRIMBLE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No work found.
2017-04-28 No data EAST 104 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W in compliance
2017-04-28 No data 3 AVENUE, FROM STREET EAST 104 STREET TO STREET EAST 105 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W in compliance
2017-04-23 No data 57 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk, expansion joints has been sealed.
2017-04-01 No data JEWEL AVENUE, FROM STREET 138 STREET TO STREET 140 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in good condition at time of my inspection
2017-03-11 No data 193 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored, expansion joints sealed
2017-03-09 No data ELIZABETH STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction and sidewalk acceptable.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506158503 2021-02-19 0202 PPS 1818 130th St, College Point, NY, 11356-2420
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149377.08
Loan Approval Amount (current) 149377.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2420
Project Congressional District NY-14
Number of Employees 14
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151211.1
Forgiveness Paid Date 2022-05-25
8837647301 2020-05-01 0202 PPP 1818 130th Street, COLLEGE POINT, NY, 11356
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149395
Loan Approval Amount (current) 149395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151266.59
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2133600 Intrastate Non-Hazmat 2018-11-05 10000 2018 1 2 Private(Property)
Legal Name BRD DEVELOPMENT CORP
DBA Name -
Physical Address 18-20 130TH STREET, COLLEGE POINT, NY, 11356, US
Mailing Address 18-20 130TH STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 961-7215
Fax -
E-mail INFO@BRDDEV.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: 11 Mar 2025

Sources: New York Secretary of State