Search icon

A & A BRAKE SERVICE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A BRAKE SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1970 (55 years ago)
Entity Number: 233041
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Principal Address: 224 THIRD AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD P ABATEMARCO Chief Executive Officer 224 THIRD AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
GRODSKY CAPORRINO & KAUFMAN CPA'S DOS Process Agent 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112212817
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-04 2006-04-14 Address 224 THIRD AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1995-05-04 2008-04-08 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1970-04-20 1995-05-04 Address 43-29 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002409 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120611002059 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100422002523 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002814 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414003124 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$201,100
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,697.54
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $201,094
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2009-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A & A BRAKE SERVICE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GUMMERSON,
Party Role:
Defendant
Party Name:
TRUSTEES OF HEALTH,
Party Role:
Plaintiff
Party Name:
A & A BRAKE SERVICE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State