Search icon

BRAKE CLINIC INC.

Company Details

Name: BRAKE CLINIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599196
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CARICATI Chief Executive Officer 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
ANTHONY CARICATI DOS Process Agent 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-01-02 2025-02-17 Address 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-01-02 2025-02-17 Address 1391 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1991-12-30 1998-01-02 Address 635 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1991-12-30 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250217000902 2025-02-17 BIENNIAL STATEMENT 2025-02-17
140117006212 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111228002779 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091215002659 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002136 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060201003280 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031120002374 2003-11-20 BIENNIAL STATEMENT 2003-12-01
000120002507 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980102002073 1998-01-02 BIENNIAL STATEMENT 1997-12-01
911230000269 1991-12-30 CERTIFICATE OF INCORPORATION 1991-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637557005 2020-04-07 0219 PPP 1391 Scottsville Rd, ROCHESTER, NY, 14624-5127
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5127
Project Congressional District NY-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23219.78
Forgiveness Paid Date 2021-03-25
3592788400 2021-02-05 0219 PPS 1391 Scottsville Rd, Rochester, NY, 14624-5127
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5127
Project Congressional District NY-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24766.1
Forgiveness Paid Date 2022-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State