Search icon

9 BROTHERS BUILDING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 9 BROTHERS BUILDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1980 (45 years ago)
Entity Number: 615891
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1670 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA PALMIERI Chief Executive Officer 2 WESTWOOD DR, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1670 ISLIP AVE, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112526173
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 2 WESTWOOD DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 1670 ISLIP AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314001828 2024-03-14 BIENNIAL STATEMENT 2024-03-14
180420006230 2018-04-20 BIENNIAL STATEMENT 2018-03-01
140307006066 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002030 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002352 2010-03-24 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
387500.00
Total Face Value Of Loan:
387500.00
Date:
2013-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$387,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$392,584.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $348,825
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $38675
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 273-3457
Add Date:
2003-06-26
Operation Classification:
Private(Property)
power Units:
14
Drivers:
10
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State