Search icon

BRIMILY TRANSPORTATION NY INC.

Company Details

Name: BRIMILY TRANSPORTATION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2010 (15 years ago)
Entity Number: 4005532
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LINTAO WU Chief Executive Officer 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 2 HIGHLAND AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-10-02 Address 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-10-02 Address 41-25 KISSENA BOULEVARD, 3M, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address 2 HIGHLAND AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-22 2024-08-15 Address 2 HIGHLAND AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-10-12 2024-08-15 Address 10005 37TH AVE APT. 4A, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001062 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240815000885 2024-08-15 BIENNIAL STATEMENT 2024-08-15
141022006388 2014-10-22 BIENNIAL STATEMENT 2014-10-01
101012000170 2010-10-12 CERTIFICATE OF INCORPORATION 2010-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177167703 2020-05-01 0235 PPP 2 Highland Ave, Dix Hills, NY, 11746
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126143.33
Forgiveness Paid Date 2021-04-05
9404868510 2021-03-12 0235 PPS 2 Highland Ave, Dix Hills, NY, 11746-5318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102932
Loan Approval Amount (current) 102932
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5318
Project Congressional District NY-01
Number of Employees 24
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103500.81
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2121535 Interstate 2025-03-03 20270 2024 1 2 Auth. For Hire
Legal Name BRIMILY TRANSPORTATION NY INC
DBA Name -
Physical Address 2 HIGHLAND AVE, HUNTINGTON STATION, NY, 11746, US
Mailing Address 2 HIGHLAND AVE, HUNTINGTON STATION, NY, 11746, US
Phone (631) 462-0138
Fax -
E-mail DISPATCH@BRIMILYTRANS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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

Inspections

Unique report number of the inspection 1528000865
State abbreviation that indicates the state the inspector is from DE
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred DE
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 34241PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPBD49X0RD897961
Description of the type of the secondary unit INTERMODAL CHASSIS
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit 5393102
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 7PFJ3AA2XRB003295
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State