Search icon

BREEZE NATIONAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BREEZE NATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1127999
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 843 S. OCEAN AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 31 BAY STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOBY ROMANO Chief Executive Officer 31 BAY STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 843 S. OCEAN AVENUE, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
F09000004176
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOANNA CINTRON
User ID:
P0936817
Trade Name:
BREEZE NATIONAL INC

Unique Entity ID

Unique Entity ID:
CS2ASCP3ALQ3
CAGE Code:
4ZPW5
UEI Expiration Date:
2025-11-08

Business Information

Doing Business As:
BREEZE NATIONAL INC
Division Name:
BREEZE NATIONAL INC.
Division Number:
BREEZE NAT
Activation Date:
2024-11-12
Initial Registration Date:
2008-02-13

Commercial and government entity program

CAGE number:
4ZPW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
JOANNA CINTRON

Permits

Number Date End date Type Address
M022025197A80 2025-07-16 2025-09-19 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 67 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025197A81 2025-07-16 2025-09-19 TEMP. CONST. SIGNS/MARKINGS WEST 67 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025197A82 2025-07-16 2025-09-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 67 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025197A79 2025-07-16 2025-09-19 OCCUPANCY OF ROADWAY AS STIPULATED WEST 67 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025196A78 2025-07-15 2025-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-06-26 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-25 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-25 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201116000298 2020-11-16 CERTIFICATE OF AMENDMENT 2020-11-16
161103000629 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03
041214002855 2004-12-14 BIENNIAL STATEMENT 2004-11-01
030418002320 2003-04-18 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01
021024002753 2002-10-24 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2937500.00
Total Face Value Of Loan:
2937500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-07
Type:
Planned
Address:
142 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-01
Type:
Referral
Address:
316 KENT STREET, BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-01
Type:
Referral
Address:
316 KENT AVE., BROOKLYN, NY, 11249
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-02-25
Type:
Referral
Address:
622 W 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-22
Type:
Fat/Cat
Address:
606 W 131ST STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
185
Initial Approval Amount:
$2,937,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,937,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,971,381.85
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,937,500

Court Cases

Court Case Summary

Filing Date:
2021-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BREEZE NATIONAL INC.
Party Role:
Defendant
Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
BREEZE NATIONAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State