Search icon

BROTHERS ALUMINUM CORP.

Company Details

Name: BROTHERS ALUMINUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (43 years ago)
Entity Number: 670725
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 33 E. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-872-2847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BOULTADAKIS Chief Executive Officer 33 E. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 E. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
0809708-DCA Active Business 2002-12-31 2025-02-28

History

Start date End date Type Value
2023-06-09 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-23 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-23 1993-01-25 Address 201-5 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002093 2014-03-03 BIENNIAL STATEMENT 2013-12-01
120120002055 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100104002645 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071212002022 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002325 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031128002326 2003-11-28 BIENNIAL STATEMENT 2003-12-01
020123002512 2002-01-23 BIENNIAL STATEMENT 2001-12-01
000320002088 2000-03-20 BIENNIAL STATEMENT 1999-12-01
980203002584 1998-02-03 BIENNIAL STATEMENT 1997-12-01
940202002050 1994-02-02 BIENNIAL STATEMENT 1993-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538169 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538168 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255547 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255546 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903345 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903344 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509070 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2509069 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904421 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904420 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334326527 0214700 2012-05-17 2414 DEVON STREET, EAST MEADOW, NY, 11554
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2012-05-17
Emphasis L: FALL, L: LOCALTARG
Case Closed 2012-10-01

Related Activity

Type Inspection
Activity Nr 432673
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2012-08-07
Abatement Due Date 2012-08-08
Current Penalty 0.0
Initial Penalty 2400.0
Final Order 2012-08-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, falling objects, or from electrical shock and burns: a) Worksite, front of home - Employees working on the ground below the front porch roof where objects, such as but not limited to removed siding debris and boxes of vinyl siding could fall from above were not provided with protective helmets, on or about 5/17/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. REPEAT VIOLATION: Brothers Aluminum Corp was previously cited for a violation of standard 29 CFR 1926.100(a). Inspection number 314527607, citation 01, item 001, issued on 8/11/10 and became final order on 9/15/10.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2012-08-07
Abatement Due Date 2012-08-08
Current Penalty 0.0
Initial Penalty 5600.0
Final Order 2012-08-25
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502. a) Worksite, front of home - Employee was not protected by guardrail, safety net or personal fall arrest system while working on and near the edge of a low pitch roof, approximately 13 feet above the ground below, on or about 5/17/12. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. REPEAT VIOLATION: Brothers Aluminum Corp was previously cited for a violation of standard 29 CFR 1926.501(b)(13). Inspection number 314527607, citation 01, item 002, issued on 8/11/10 and became final order on 9/15/10.
314527607 0214700 2010-08-10 1 RANCH LANE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-12
Abatement Due Date 2010-08-18
Current Penalty 390.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-08-12
Abatement Due Date 2010-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2010-08-12
Abatement Due Date 2010-08-24
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-08-12
Abatement Due Date 2010-08-18
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-08-12
Abatement Due Date 2010-08-24
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815638310 2021-01-28 0235 PPS 33 E Merrick Rd, Valley Stream, NY, 11580-5836
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257472.5
Loan Approval Amount (current) 257472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5836
Project Congressional District NY-04
Number of Employees 17
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260350.55
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1741896 Intrastate Hazmat 2008-02-26 1 2010 1 1 UNKNOWN
Legal Name BROTHERS ALUMINUM CORP
DBA Name -
Physical Address 33 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, US
Mailing Address 33 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, US
Phone (516) 872-0947
Fax -
E-mail BROTHERSALUMINUM@BROTHERSALUMINUM.COM

Safety Measurement System - All Transportation

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State