Search icon

QUICK BRAKE, INC.

Company Details

Name: QUICK BRAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1988 (37 years ago)
Entity Number: 1274005
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2727 ELLIOT STREET, MERRICK, NY, United States, 11566
Principal Address: 111 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUICK BRAKE, INC. DOS Process Agent 2727 ELLIOT STREET, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
GARY BIRKE Chief Executive Officer 111 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2016-06-01 2018-06-01 Address 111 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2012-06-04 2016-06-01 Address 111 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, 2535, USA (Type of address: Service of Process)
2008-06-18 2012-06-04 Address 111 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, 5097, USA (Type of address: Service of Process)
2008-06-18 2016-06-01 Address 111 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2000-06-16 2008-06-18 Address 111 BOND ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-06-16 2008-06-18 Address 111 BOND ST., WESTBURY, NY, 11590, 5097, USA (Type of address: Service of Process)
1998-07-22 2008-06-18 Address 111 BOND ST, WESTBURY, NY, 11590, 5097, USA (Type of address: Principal Executive Office)
1995-08-03 2000-06-16 Address 45 BOND ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-07-22 Address 45 BOND ST, WESTBURY, NY, 11590, 5097, USA (Type of address: Principal Executive Office)
1995-08-03 2000-06-16 Address 45 BOND ST, WESTBURY, NY, 11590, 5097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061143 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006123 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007161 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006363 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006243 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100615002788 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080618002108 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002935 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002384 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020521002859 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745477204 2020-04-28 0235 PPP 111 Sunrise Highway, Amityville, NY, 11701
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59481
Loan Approval Amount (current) 59481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60163.38
Forgiveness Paid Date 2021-06-29
3853348407 2021-02-05 0235 PPS 111 Sunrise Hwy, Amityville, NY, 11701-2535
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64779
Loan Approval Amount (current) 64779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2535
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65268.44
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State