Search icon

BRINKMANN ELECTRIC CORP.

Company Details

Name: BRINKMANN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1981 (44 years ago)
Entity Number: 680672
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716
Principal Address: 43 WEST AVE, WEST SAYVILLE, NY, United States, 11796

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
BRINKMANN ELECTRIC CORP. PROFIT SHARING PLAN 2009 112561056 2010-05-27 BRINKMANN ELECTRIC CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 6312532888
Plan sponsor’s address 109 NANCY STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 112561056
Plan administrator’s name BRINKMANN ELECTRIC CORP.
Plan administrator’s address 109 NANCY STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6312532888

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing LINDA BRINKMANN
Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing LINDA BRINKMANN

DOS Process Agent

Name Role Address
BRINKMANN ELECTRIC CORP. DOS Process Agent 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
VALENTINUS BRINKMANN Chief Executive Officer 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2019-02-06 2021-02-01 Address 1501 ARTIC AVE, BOHEMIA, NY, 11716, 2421, USA (Type of address: Service of Process)
2018-08-03 2019-02-06 Address 1501 ARTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-01-30 2018-08-03 Address 109 NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-02-20 2018-08-03 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-03-16 2003-01-30 Address 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
2001-03-16 2003-01-30 Address 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-03-16 Address PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1997-02-26 2001-03-16 Address PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)
1997-02-26 1999-02-11 Address PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1994-02-10 2002-02-20 Address 43 WEST AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060115 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060967 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180803002007 2018-08-03 BIENNIAL STATEMENT 2017-02-01
130208006325 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110302002611 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090127002631 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070215002573 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050307002188 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030130002726 2003-01-30 BIENNIAL STATEMENT 2003-02-01
020220000678 2002-02-20 CERTIFICATE OF CHANGE 2002-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024347 0214700 1985-03-26 975 FRANKLIN AVE, GARDEN CITY, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1985-03-29
Abatement Due Date 1985-04-08
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-03-29
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178758705 2021-04-03 0235 PPS 1501 Artic Ave, Bohemia, NY, 11716-2421
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195707
Loan Approval Amount (current) 195707
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 Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2421
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197646.24
Forgiveness Paid Date 2022-04-06
1556627700 2020-05-01 0235 PPP 1501 ARTIC AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197637
Loan Approval Amount (current) 197637
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199729.87
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2363797 Intrastate Non-Hazmat 2019-03-22 68000 2018 1 1 Priv. Pass. (Business)
Legal Name BRINKMANN ELECTRIC CORP
DBA Name -
Physical Address 1501 ARTIC AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 1501 ARTIC AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 253-2888
Fax (631) 253-2999
E-mail JAMES@BRINKMANNELECTRIC.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