Search icon

BRAMSON HOUSE, INC.

Headquarter

Company Details

Name: BRAMSON HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1974 (51 years ago)
Entity Number: 345817
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 3080 wynsum ave, merrick, NY, United States, 11566
Principal Address: 151 ALBANY AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAMSON HOUSE, INC., FLORIDA F01000005229 FLORIDA

DOS Process Agent

Name Role Address
BRAMSON HOUSE, INC. DOS Process Agent 3080 wynsum ave, merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
ELLIS ABRAMSON Chief Executive Officer 151 ALBANY AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-10-03 Address 3080 wynsum ave, merrick, NY, 11566, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-03 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-04-28 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2023-12-08 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-07-11 2023-12-08 Address 151 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003002043 2024-10-03 BIENNIAL STATEMENT 2024-10-03
231208002778 2023-12-08 BIENNIAL STATEMENT 2022-06-01
210527060181 2021-05-27 BIENNIAL STATEMENT 2020-06-01
180601006848 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006478 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140711006759 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120726002660 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100730002028 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080623002723 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060606003226 2006-06-06 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132948 0214700 2008-01-14 151 ALBANY AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2008-01-18
Emphasis N: SSTARG07
Case Closed 2008-01-22
302701206 0214700 2000-01-07 5 NASSAU STREET, ROCKVILLE CENTRE, NY, 11570
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-01-07
Case Closed 2000-06-19

Related Activity

Type Referral
Activity Nr 200153237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 2000-03-24
Abatement Due Date 2000-07-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112288307 2021-01-21 0235 PPS 151 Albany Ave, Freeport, NY, 11520-4710
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930792
Loan Approval Amount (current) 930792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4710
Project Congressional District NY-04
Number of Employees 92
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 938442.35
Forgiveness Paid Date 2021-11-24
8212377205 2020-04-28 0235 PPP 151 ALBANY AVE, FREEPORT, NY, 11520
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930792
Loan Approval Amount (current) 930792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 92
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 939181.88
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
834160 Interstate 2024-08-23 15000 2024 2 2 Private(Property)
Legal Name BRAMSON HOUSE
DBA Name -
Physical Address 151 ALBANY AVE, FREEPORT, NY, 11520, US
Mailing Address 151 ALBANY AVE, FREEPORT, NY, 11520, US
Phone (516) 764-5006
Fax (516) 764-4539
E-mail PABRAMSON@BRAMSONHOUSE.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