Search icon

BRODNER EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRODNER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1978 (47 years ago)
Entity Number: 464274
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 471 REED RD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRODNER MOWER, INC. DOS Process Agent 471 REED RD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
TIMOTHY L BAUM Chief Executive Officer 3918 LYELL ROAD, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161105943
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3918 LYELL ROAD, ROCHESTER, NY, 14606, 4398, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 3918 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 3918 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-01-02 Address 3918 LYELL ROAD, ROCHESTER, NY, 14606, 4398, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001313 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230427000939 2023-04-27 BIENNIAL STATEMENT 2022-01-01
200130060159 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180202006411 2018-02-02 BIENNIAL STATEMENT 2018-01-01
150803002011 2015-08-03 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145285.00
Total Face Value Of Loan:
145285.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
126630.00
Total Face Value Of Loan:
126630.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145285
Current Approval Amount:
145285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146665.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126630
Current Approval Amount:
126630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
127723.94

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 247-6794
Add Date:
2006-10-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State