Search icon

SUFFOLK COUNTY BRAKE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK COUNTY BRAKE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1961 (64 years ago)
Entity Number: 138959
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 862 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY SCANNELLI Agent 862 LINCOLN AVE, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
SUFFOLK COUNTY BRAKE SERVICE, INC. DOS Process Agent 862 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JEFFREY SCANNELLI Chief Executive Officer 862 LINCOLN AVE, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-244-7165
Contact Person:
PAT VOTTA
User ID:
P1181034
Trade Name:
SUFFOLK COUNTY BRAKE SERVICE INC

Unique Entity ID

Unique Entity ID:
QQJKE1MMJMN1
CAGE Code:
5VNN8
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
SUFFOLK COUNTY BRAKE SERVICE INC
Activation Date:
2025-01-10
Initial Registration Date:
2010-02-01

Commercial and government entity program

CAGE number:
5VNN8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
PAT VOTTA

Form 5500 Series

Employer Identification Number (EIN):
111993576
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-21 2021-06-02 Address 862 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-12-20 2005-12-21 Address 862 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-12-20 2005-12-21 Address 862 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-05-15 2005-12-20 Address 314 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2003-05-15 2005-12-20 Address 314 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602060433 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201203061270 2020-12-03 BIENNIAL STATEMENT 2019-06-01
130731002435 2013-07-31 BIENNIAL STATEMENT 2013-06-01
20130626053 2013-06-26 ASSUMED NAME CORP INITIAL FILING 2013-06-26
110712003021 2011-07-12 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 244-7165
Add Date:
2005-08-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State