Search icon

CONEY ISLAND AUTO PARTS UNLIMITED, INC.

Company Details

Name: CONEY ISLAND AUTO PARTS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1986 (39 years ago)
Entity Number: 1064907
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2317 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BEYDA Chief Executive Officer 2317 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2317 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1986-03-13 2021-07-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1986-03-13 2005-11-28 Address 645 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312006416 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160304006394 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140326006317 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120426002461 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100929002621 2010-09-29 BIENNIAL STATEMENT 2010-03-01
080415002793 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060404002733 2006-04-04 BIENNIAL STATEMENT 2006-03-01
051128003096 2005-11-28 BIENNIAL STATEMENT 2004-03-01
B333120-3 1986-03-13 CERTIFICATE OF INCORPORATION 1986-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313699118 0215000 2009-09-14 2317 MCDONALD AVENUE, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Emphasis N: SSTARG09
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-01-05
Abatement Due Date 2010-01-15
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-01-05
Abatement Due Date 2010-01-15
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-01-05
Abatement Due Date 2010-01-15
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IIIC
Issuance Date 2010-01-05
Abatement Due Date 2010-01-15
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 100
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Nr Instances 3
Nr Exposed 100
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Nr Instances 3
Nr Exposed 100
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Nr Instances 3
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2010-01-05
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220607309 2020-04-28 0202 PPP 2317 MCDONALD AVE, BROOKLYN, NY, 11223-4737
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701800
Loan Approval Amount (current) 701800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-4737
Project Congressional District NY-08
Number of Employees 57
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 707589.85
Forgiveness Paid Date 2021-02-23
8596288403 2021-02-13 0202 PPS 2317 McDonald Ave, Brooklyn, NY, 11223-4737
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701820
Loan Approval Amount (current) 701820
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4737
Project Congressional District NY-08
Number of Employees 57
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 711703.16
Forgiveness Paid Date 2022-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2050577 Intrastate Non-Hazmat 2010-06-29 - - 1 1 Private(Property)
Legal Name CONEY ISLAND AUTO PARTS UNLIMITED
DBA Name -
Physical Address 2317 MCDONALD AVE, BROOKLYN, NY, 11223-4337, US
Mailing Address 2317 MCDONALD AVE, BROOKLYN, NY, 11223-4337, US
Phone (718) 998-8383
Fax (718) 998-6472
E-mail BRIAN@CONEYISLANDAUTOPARTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPRBI01733
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 89816NC
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W160F7302433
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-19
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State