Search icon

BRITE HARDWARE - AUTO PARTS INC.

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)
1993-03-31 1998-01-13 Address 1098 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1986-01-30 1998-01-13 Address SCHLESINGER & KUH, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-01-30 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060222002028 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040113003182 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020109002734 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000825002268 2000-08-25 BIENNIAL STATEMENT 2000-01-01
980113002658 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-02 No data 11215 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 11215 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 11215 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190027707 2020-05-01 0202 PPP 11215 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25217.78
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State