Search icon

B & R SALVAGE OF NEW YORK, INC.

Company Details

Name: B & R SALVAGE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706919
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISSAC DOWLESS Chief Executive Officer 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2011-01-28 2011-04-14 Address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2011-01-28 2011-04-14 Address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2011-01-28 2011-04-14 Address 2 WILSON BOULEVARD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1994-04-07 2011-01-28 Address 252 EAST OLD HICKORY BOULEVARD, MADISON, TN, 37115, USA (Type of address: Principal Executive Office)
1994-04-07 2011-01-28 Address 252 EAST OLD HICKORY BOULEVARD, MADISON, TN, 37115, USA (Type of address: Chief Executive Officer)
1993-03-02 2011-01-28 Address 700 SUFFOLK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1993-03-02 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301060922 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305061106 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006232 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150626006080 2015-06-26 BIENNIAL STATEMENT 2015-03-01
130408002388 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110414002494 2011-04-14 BIENNIAL STATEMENT 2011-03-01
110128002182 2011-01-28 BIENNIAL STATEMENT 2009-03-01
940407002669 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930302000479 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422018410 2021-02-08 0235 PPS 2 Wilson Blvd, Central Islip, NY, 11722-2853
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736500
Loan Approval Amount (current) 736500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2853
Project Congressional District NY-02
Number of Employees 168
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 741901
Forgiveness Paid Date 2021-11-08
6039777203 2020-04-27 0235 PPP 2 Wilson Boulevard, Central Islip, NY, 11722-2853
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607500
Loan Approval Amount (current) 607500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2853
Project Congressional District NY-02
Number of Employees 125
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614030.62
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State