Search icon

BREUCKELEN CONSTRUCTION GROUP INC.

Company Details

Name: BREUCKELEN CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368014
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 96 4TH STREET, SUITE 302, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 347-554-4501

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
BREUCKELEN CONSTRUCTION GROUP 2020 831070825 2022-08-02 BREUCKELEN CONSTRUCTION GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5615312320
Plan sponsor’s address 98 4TH ST STE 302, BROOKLYN, NY, 112314885

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing GARETH KALBER
BREUCKELEN CONSTRUCTION GROUP 401(K) PROFIT SHARING PLAN & TRUST 2019 831070825 2020-07-09 BREUCKELEN CONSTRUCTION GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 3472554501
Plan sponsor’s address 98 4TH ST, STE 302, BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 4TH STREET, SUITE 302, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2080097-DCA Inactive Business 2018-11-21 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
180629010062 2018-06-29 CERTIFICATE OF INCORPORATION 2018-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928586 FINGERPRINT INVOICED 2018-11-13 75 Fingerprint Fee
2925693 LICENSE INVOICED 2018-11-05 25 Home Improvement Contractor License Fee
2925695 BLUEDOT INVOICED 2018-11-05 100 Bluedot Fee
2925694 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059257706 2020-05-01 0202 PPP 75 president Street apartment 2R, BROOKLYN, NY, 11231
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33587
Loan Approval Amount (current) 33587
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
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 -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State