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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40400.00
Total Face Value Of Loan:
40400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5435.00
Total Face Value Of Loan:
5435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-13
Type:
Fat/Cat
Address:
8715 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5435
Current Approval Amount:
5435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5493.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5435
Current Approval Amount:
5435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5499.8

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 474-2096
Add Date:
2006-05-17
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State