Search icon

BRICK MOUNTAIN WAREHOUSE CORP.

Company Details

Name: BRICK MOUNTAIN WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4059091
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 118 W BELLE TERRE AVE, LINDENHURST, NY, United States, 11757
Principal Address: 145 HOOK CREEK BLVD B6D, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RD5MMBXH7D45 2021-01-02 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581, 2295, USA 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581, 2295, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-01-10
Initial Registration Date 2020-01-03
Entity Start Date 2011-02-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER MADDEN
Role CEO
Address 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER MADDEN
Role CEO
Address 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JENNIFER MADDEN DOS Process Agent 118 W BELLE TERRE AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JENNIFER MADDEN Chief Executive Officer 145 HOOK CREEK BLVD B6D, 145 HOOK CREEK BLVD, BLDG B6D, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 145 HOOK CREEK BLVD B6D, 145 HOOK CREEK BLVD, BLDG B6D, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 145 HOOK CREEK BLVD B62, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-08-26 2025-03-31 Address 118 W BELLE TERRE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2024-08-26 2025-03-31 Address 145 HOOK CREEK BLVD B6D, 145 HOOK CREEK BLVD, BLDG B6D, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 145 HOOK CREEK BLVD B62, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-08-26 Address 118 W BELLE TERRE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2020-06-18 2024-08-26 Address 145 HOOK CREEK BLVD B62, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2020-06-18 2021-03-02 Address 118 W BELLE TERRE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2013-03-28 2020-06-18 Address 145 HOOK CREEK BLVD B62, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000080 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240826001310 2024-08-26 BIENNIAL STATEMENT 2024-08-26
210302061568 2021-03-02 BIENNIAL STATEMENT 2021-02-01
200618060295 2020-06-18 BIENNIAL STATEMENT 2019-02-01
130328002416 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110223000988 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360858707 2021-04-03 0235 PPS 145 Hook Creek Blvd Bldg B6D, Valley Stream, NY, 11581-2295
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59110
Loan Approval Amount (current) 59110
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 Valley Stream, NASSAU, NY, 11581-2295
Project Congressional District NY-04
Number of Employees 4
NAICS code 493130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59528.37
Forgiveness Paid Date 2021-12-23
1969957703 2020-05-01 0235 PPP 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59110
Loan Approval Amount (current) 59110
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 493130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59761.69
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3319006 BRICK MOUNTAIN WAREHOUSE CORP - RD5MMBXH7D45 145 HOOK CREEK BLVD BLDG B6D, VALLEY STREAM, NY, 11581-2295
Capabilities Statement Link -
Phone Number 516-612-0425
Fax Number -
E-mail Address jfriedman@general-order.com
WWW Page -
E-Commerce Website -
Contact Person JENNIFER MADDEN
County Code (3 digit) 059
Congressional District 05
Metropolitan Statistical Area 5380
CAGE Code 8GB61
Year Established 2011
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2540262 Intrastate Non-Hazmat 2024-01-03 10001 2023 1 1 Auth. For Hire
Legal Name BRICK MOUNTAIN WAREHOUSE CORP
DBA Name -
Physical Address 145 HOOK CREEK BLVD BUILDING B6D, VALLEY STREAM, NY, 11581, US
Mailing Address 145 HOOK CREEK BLVD BUILDING B6D, VALLEY STREAM, NY, 11581, US
Phone (516) 612-0425
Fax (516) 239-2435
E-mail JFREIDMAN@GENERAL-ORDER.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406423 Interstate Commerce 2014-10-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-30
Termination Date 2015-01-28
Section 1446
Sub Section NR
Status Terminated

Parties

Name BRICK MOUNTAIN WAREHOUSE CORP.
Role Plaintiff
Name AIR-SEA TRANSPORT INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State