Search icon

BRYAN AUTO PARTS, INC.

Company Details

Name: BRYAN AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538071
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, United States, 11694
Principal Address: BRYAN BERNATH, 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN BERNATH Chief Executive Officer 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-06-04 2024-12-02 Address 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1991-04-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-05 2024-12-02 Address 99-18 ROCKAWAY BEACH BOULEVARD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007002 2024-12-02 BIENNIAL STATEMENT 2024-12-02
130422002282 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110505002457 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090324002739 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070424002527 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050526002170 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030331002285 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010420002067 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990412002019 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970506002334 1997-05-06 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-27 No data 9918 ROCKAWAY BEACH BLVD, Queens, ROCKAWAY PARK, NY, 11694 Out of Business 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
1809158805 2021-04-11 0202 PPS 8715 Beach Channel Dr, Rockaway Beach, NY, 11693-1415
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42253
Loan Approval Amount (current) 42253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1415
Project Congressional District NY-05
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42650.06
Forgiveness Paid Date 2022-03-22
2257747706 2020-05-01 0202 PPP 8715 Beach Channel Dr, Rockaway Beach, NY, 11693
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44927
Loan Approval Amount (current) 44927
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45470.02
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State