Search icon

BRINKMANN ELECTRIC CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112561056
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
195707.00
Total Face Value Of Loan:
195707.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
197637.00
Total Face Value Of Loan:
197637.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-26
Type:
Planned
Address:
975 FRANKLIN AVE, GARDEN CITY, NY, 11787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195707
Current Approval Amount:
195707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197646.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197637
Current Approval Amount:
197637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199729.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-2999
Add Date:
2012-12-13
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
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