Search icon

CROSBY-BROWNLIE, INC.

Company Details

Name: CROSBY-BROWNLIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543579
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 100 Nassau Street, Rochester, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Nassau Street, Rochester, NY, United States, 14605

Chief Executive Officer

Name Role Address
GAVIN BROWNLIE JR. Chief Executive Officer 100 NASSAU STREET, ROCHESTER, NY, United States, 14605

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5TH35
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2009-11-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5TH35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2024-10-11

Contact Information

POC:
MARIETTA BROWNLIE
Phone:
+1 585-325-1290
Fax:
+1 585-325-5543

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 100 NASSAU ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 100 NASSAU STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2025-03-03 Address 100 NASSAU ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 100 NASSAU ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000448 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230822002367 2023-08-22 BIENNIAL STATEMENT 2023-03-01
20170622078 2017-06-22 ASSUMED NAME LLC INITIAL FILING 2017-06-22
110405002533 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090226002449 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0109
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-03-31
Description:
IGF::OT::IGF - EMERGENCY WATERLINE REPLACEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
4600000.00
Total Face Value Of Loan:
4621800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-06
Type:
Unprog Rel
Address:
2222 ST. PAUL STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-01
Type:
Unprog Rel
Address:
25 FRANKLIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-02
Type:
Prog Related
Address:
5011 AGPARK DRIVE WEST, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-05
Type:
Prog Related
Address:
2350 EAST RIDGE ROAD, ROCHESTER, NY, 14622
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-28
Type:
Prog Related
Address:
732 CLIFFORD AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2014000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4600000
Current Approval Amount:
4621800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4675079.08

Motor Carrier Census

DBA Name:
CROSBY-BROWNLIE INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 325-5543
Add Date:
2006-06-30
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
19
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1993-01-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CONSTRUCTION TECH.
Party Role:
Plaintiff
Party Name:
CROSBY-BROWNLIE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State