Search icon

BRYAN'S AUTO EAST, LTD.

Company Details

Name: BRYAN'S AUTO EAST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1992 (33 years ago)
Entity Number: 1633160
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11693

Contact Details

Phone +1 718-474-3032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11693

Chief Executive Officer

Name Role Address
BRYAN BERNATH Chief Executive Officer 309 BEACH 91ST, ROCKAWAY BEACH, NY, United States, 11693

Licenses

Number Status Type Date End date
0991107-DCA Active Business 2013-09-26 2024-04-30
1122195-DCA Active Business 2002-09-24 2025-07-31
1096037-DCA Active Business 2001-11-02 2025-07-31

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 309 BEACH 91ST, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-19 2024-09-30 Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
1993-07-19 2024-09-30 Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)
1992-05-01 1993-07-19 Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11694, USA (Type of address: Service of Process)
1992-05-01 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930017802 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220916002916 2022-09-16 BIENNIAL STATEMENT 2022-05-01
120510006086 2012-05-10 BIENNIAL STATEMENT 2012-05-01
080519002279 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003089 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040608002428 2004-06-08 BIENNIAL STATEMENT 2004-05-01
000516002465 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980428002495 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960501002562 1996-05-01 BIENNIAL STATEMENT 1996-05-01
930719002584 1993-07-19 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEAC, NY, 11693 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEAC, NY, 11693 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-20 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-11 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEAC, NY, 11693 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-17 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 8715 BEACH CHANNEL DR, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658818 LL VIO INVOICED 2023-06-21 5000 LL - License Violation
3657126 LL VIO INVOICED 2023-06-15 1050 LL - License Violation
3653992 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3646392 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3429076 TTCINSPECT INVOICED 2022-03-22 100 Tow Truck Company Vehicle Inspection
3429077 RENEWAL INVOICED 2022-03-22 1200 Tow Truck Company License Renewal Fee
3429075 DARP ENROLL INVOICED 2022-03-22 300 Directed Accident Response Program (DARP) Enrollment Fee
3348157 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3348162 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3199320 TTCINSPECT INVOICED 2020-08-19 100 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 6 6 No data No data
2023-06-14 No data BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION 2 No data No data No data
2023-06-14 No data BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS 1 No data No data No data
2023-06-14 No data BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP AUTHORIZATIONS 1 No data No data No data
2019-05-08 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2019-05-08 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-05-08 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2019-05-08 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2018-06-26 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2018-06-26 Hearing Decision USED TOW TRUCK W/O DCA MEDALLION 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339766941 0215600 2014-05-13 8715 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2014-05-13
Case Closed 2014-09-10

Related Activity

Type Accident
Activity Nr 889550

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C03 III
Issuance Date 2014-08-13
Abatement Due Date 2014-08-25
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2014-09-10
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(3)(iii): The base section of the ladder was not placed with a secure footing: At the worksite - The base section of a portable metal extension ladder was not placed with a secure footing. The ladder was placed on painted concrete and kicked out while an employee was using it; on or about 05/02/14. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245748305 2021-01-28 0202 PPS 8715, ROCKAWAY PARK, NY, 11693
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5435
Loan Approval Amount (current) 5435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11693
Project Congressional District NY-05
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5493.88
Forgiveness Paid Date 2022-03-15
8765337302 2020-05-01 0202 PPP 8715 Beach Channel Dr, FAR ROCKAWAY, NY, 11693
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5435
Loan Approval Amount (current) 5435
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 FAR ROCKAWAY, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5499.8
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1502508 Intrastate Hazmat 2024-08-22 6000 2023 2 2 Auth. For Hire
Legal Name BRYAN'S AUTO EAST LTD
DBA Name -
Physical Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, US
Mailing Address 87-15 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, US
Phone (718) 474-0220
Fax (718) 474-2096
E-mail MOMMAK204@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State