Search icon

BRITE HARDWARE - AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITE HARDWARE - AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054125
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 Queens Blvd, #620, Forest Hills, NY, United States, 11375
Principal Address: 112-15 Jamaica Ave, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER C. PABST PLLC DOS Process Agent 118-21 Queens Blvd, #620, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
MARCOS JIMENEZ Chief Executive Officer 112-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 112-15 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 112-15 JAMAICA AV, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1998-01-13 2024-01-02 Address 2032 WASHINGTON VALLEY ROAD, MARTINSVILLE, NJ, 08836, USA (Type of address: Service of Process)
1998-01-13 2024-01-02 Address 112-15 JAMAICA AV, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-03-31 1998-01-13 Address 112-15 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002564 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221205003381 2022-12-05 BIENNIAL STATEMENT 2022-01-01
140422002077 2014-04-22 BIENNIAL STATEMENT 2014-01-01
100315002167 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080520003330 2008-05-20 BIENNIAL STATEMENT 2008-01-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data No data No data

USAspending Awards / Financial Assistance

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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25217.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State