Search icon

BRODNER EQUIPMENT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODNER EQUIPMENT, INC. 401(K) PLAN 2023 161105943 2024-10-10 BRODNER EQUIPMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing TIMOTHY BAUM
Valid signature Filed with authorized/valid electronic signature
BRODNER EQUIPMENT, INC. 401(K) PLAN 2022 161105943 2023-10-03 BRODNER EQUIPMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing TIMOTHY BAUM
BRODNER EQUIPMENT INC 401K PLAN 2021 161105943 2022-09-09 BRODNER EQUIPMENT INC 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing TIMOTHY L. BAUM
Role Employer/plan sponsor
Date 2022-09-09
Name of individual signing TIMOTHY L. BAUM
BRODNER EQUIPMENT INC 401K PLAN 2021 161105943 2022-10-18 BRODNER EQUIPMENT INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606
BRODNER EQUIPMENT INC 401K PLAN 2020 161105943 2021-07-30 BRODNER EQUIPMENT INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606
BRODNER EQUIPMENT INC 401K PLAN 2019 161105943 2020-10-14 BRODNER EQUIPMENT INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606
BRODNER EQUIPMENT INC 401K PLAN 2018 161105943 2019-07-18 BRODNER EQUIPMENT INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606
BRODNER EQUIPMENT INC 401K PLAN 2017 161105943 2018-07-24 BRODNER EQUIPMENT INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606
BRODNER EQUIPMENT INC 401K PLAN 2016 161105943 2017-07-26 BRODNER EQUIPMENT INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JENNY CHRISTIANSON
BRODNER EQUIPMENT INC 401K PLAN 2015 161105943 2016-06-23 BRODNER EQUIPMENT INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441228
Sponsor’s telephone number 5852475218
Plan sponsor’s address 3918 LYELL RD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing TIM LARSEN

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

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 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 471 REED RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2023-04-27 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, 4398, USA (Type of address: Chief Executive Officer)
1994-03-11 2015-08-03 Address 4052 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-03-11 2023-04-27 Address 3918 LYELL ROAD, ROCHESTER, NY, 14606, 4398, USA (Type of address: Chief Executive Officer)

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
20130909049 2013-09-09 ASSUMED NAME LLC INITIAL FILING 2013-09-09
000502002906 2000-05-02 BIENNIAL STATEMENT 2000-01-01
940311002388 1994-03-11 BIENNIAL STATEMENT 1994-01-01
A744953-4 1981-03-06 CERTIFICATE OF AMENDMENT 1981-03-06
A454704-4 1978-01-05 CERTIFICATE OF INCORPORATION 1978-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3765008301 2021-01-22 0219 PPS 3918 Lyell Rd, Rochester, NY, 14606-4305
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145285
Loan Approval Amount (current) 145285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4305
Project Congressional District NY-25
Number of Employees 17
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146665.21
Forgiveness Paid Date 2022-01-03
4052557300 2020-04-29 0219 PPP 3918 LYELL RD, ROCHESTER, NY, 14606-4305
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126630
Loan Approval Amount (current) 126630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4305
Project Congressional District NY-25
Number of Employees 17
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127723.94
Forgiveness Paid Date 2021-03-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1567580 Intrastate Hazmat 2023-09-01 80000 2022 5 4 Private(Property)
Legal Name BRODNER EQUIPMENT INC
DBA Name -
Physical Address 3918 LYELL RD, ROCHESTER, NY, 14606, US
Mailing Address 3918 LYELL RD, ROCHESTER, NY, 14606, US
Phone (585) 247-5218
Fax (585) 247-6794
E-mail JBIRD@BRODNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 1
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1

Inspections

Unique report number of the inspection SPWE031093
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 14635MD
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZBVG113KGKT7632
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 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-20
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-07-20
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State