Search icon

BRP CONSTRUCTION GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRP CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515931
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
Q042021316A46 2021-11-12 2021-11-14 REPAIR SIDEWALK ARCHER AVENUE, QUEENS, FROM STREET 148 STREET TO STREET 149 STREET
Q042021307A70 2021-11-03 2021-11-15 REPAIR SIDEWALK ARCHER AVENUE, QUEENS, FROM STREET 147 PLACE TO STREET 148 STREET
B042020224A08 2020-08-11 2020-08-17 REPAIR SIDEWALK LIVONIA AVENUE, BROOKLYN, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE
B012019297C85 2019-10-24 2019-10-25 PAVE STREET-W/ ENGINEERING & INSP FEE SNEDIKER AVENUE, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
B012019297C78 2019-10-24 2019-10-25 PAVE STREET-W/ ENGINEERING & INSP FEE HINSDALE STREET, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE

History

Start date End date Type Value
2016-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-11 2016-05-18 Address 767 THIRD AVE 33RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-10 2013-12-11 Address 18 EAST 41ST STREET, SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060720 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-46914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007093 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160518006381 2016-05-18 BIENNIAL STATEMENT 2015-05-01
131211002297 2013-12-11 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

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:
409790.00
Total Face Value Of Loan:
409790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-28
Type:
Planned
Address:
27 ALBANY AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-27
Type:
Planned
Address:
1320-1328 FULTON ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-11
Type:
Prog Related
Address:
2239 ADAM CLAYTON POWELL AVE, NEW YORK, N.Y. 10027, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-30
Type:
Unprog Rel
Address:
2110 8TH AVE., NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$409,790
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,542.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $409,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State