Search icon

BREAKING SOLUTIONS, INC.

Company Details

Name: BREAKING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (26 years ago)
Entity Number: 2418093
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 325 Waverly Ave, Mamaroneck, NY, United States, 10543
Address: 325 Waverly Avenue, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREAKING SOLUTIONS, INC. 401(K) P/S PLAN 2014 900507844 2015-06-18 BREAKING SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7189913366
Plan sponsor’s address 540 TIFFANY STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 900507844
Plan administrator’s name BREAKING SOLUTIONS INC.
Plan administrator’s address 540 TIFFANY STREET, BRONX, NY, 10474
Administrator’s telephone number 7189913366

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JOHN AMOROSANO
BREAKING SOLUTIONS, INC. 401(K) P/S PLAN 2013 900507844 2014-06-01 BREAKING SOLUTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7189913366
Plan sponsor’s address 540 TIFFANY STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 900507844
Plan administrator’s name BREAKING SOLUTIONS INC.
Plan administrator’s address 540 TIFFANY STREET, BRONX, NY, 10474
Administrator’s telephone number 7189913366

Signature of

Role Plan administrator
Date 2014-06-01
Name of individual signing JOHN AMOROSANO
BREAKING SOLUTIONS, INC. 401(K) P/S PLAN 2012 900507844 2013-06-18 BREAKING SOLUTIONS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7189913366
Plan sponsor’s address 540 TIFFANY STREET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 900507844
Plan administrator’s name BREAKING SOLUTIONS INC.
Plan administrator’s address 540 TIFFANY STREET, BRONX, NY, 10474
Administrator’s telephone number 7189913366

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing JOHN AMOROSANO
BREAKING SOLUTIONS, INC. 401(K) P/S PLAN 2011 900507844 2012-04-18 BREAKING SOLUTIONS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9147793366
Plan sponsor’s address 10 HERRMANN PLACE, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 900507844
Plan administrator’s name BREAKING SOLUTIONS INC.
Plan administrator’s address 10 HERRMANN PLACE, YONKERS, NY, 10710
Administrator’s telephone number 9147793366

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing JOHN AMOROSANO
BREAKING SOLUTIONS, INC. 401(K) P/S PLAN 2010 900507844 2011-04-17 BREAKING SOLUTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9147793366
Plan sponsor’s address 10 HERRMANN PLACE, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 900507844
Plan administrator’s name BREAKING SOLUTIONS INC.
Plan administrator’s address 10 HERRMANN PLACE, YONKERS, NY, 10710
Administrator’s telephone number 9147793366

Signature of

Role Plan administrator
Date 2011-04-17
Name of individual signing JOHN AMOROSANO JR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 Waverly Avenue, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
JOHN AMOROSANO JR Chief Executive Officer 325 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-12-19 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-13 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-13 2009-07-06 Address 1333A NORTH AVENUE SUITE 412, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206003329 2023-02-06 BIENNIAL STATEMENT 2021-09-01
090706000650 2009-07-06 CERTIFICATE OF CHANGE 2009-07-06
000524000522 2000-05-24 CERTIFICATE OF AMENDMENT 2000-05-24
990913000429 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-29 No data PLATT STREET, FROM STREET GOLD STREET TO STREET PEARL STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction container placed on the Street without a Permit, I/F/O 7
2018-09-25 No data PLATT STREET, FROM STREET GOLD STREET TO STREET PEARL STREET No data Street Construction Inspections: Pick-Up Department of Transportation container stored on roadway, no permit. NOV issued.
2018-08-15 No data WEST 56 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction Sign posted without a Permit, I/F/O 19
2018-04-19 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET COLLINS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation FENCE ON S/W
2018-02-26 No data WEST 56 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction Sign posted without a Permit, I/F/O 19
2018-02-23 No data EAST 117 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation s/w & r/w closed off w/o active DOT permit on file.
2018-02-03 No data COLLINS PLACE, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Active Department of Transportation fence s/w
2018-02-02 No data COLLINS PLACE, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Active Department of Transportation failed to comply with stipulation 013 of their permit, by failing to maintain minimum 5'ft clear pedestrian walk on the sidewalk. Upon inspection at site found only 2'7" width pedestrian walk on sidewalk .
2018-02-02 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET COLLINS PLACE No data Street Construction Inspections: Active Department of Transportation failed to comply with specific stipulation of their permit by failing to maintain 5' FT CLEAR PROTECTED PEDESTRIAN WALKWAY IN ROADWAY AND OR SIDEWALK .
2018-01-21 No data COLLINS PLACE, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Active Department of Transportation failed to comply with stipulation 013 of their permit by failing to maintain a minimum 5' ft clear pedestrian walk on the sidewalk. Upon inspection at site found only 2'7" width pedestrian walk on the sidewalk.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724417707 2020-05-01 0202 PPP 325 WAVERLY AVE, MAMARONECK, NY, 10543
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) 275000
Loan Approval Amount (current) 275000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 80
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278496.01
Forgiveness Paid Date 2021-08-12
5814208407 2021-02-09 0202 PPS 325 Waverly Ave, Mamaroneck, NY, 10543-2317
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2317
Project Congressional District NY-16
Number of Employees 9
NAICS code 236220
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 Unanswered
Forgiveness Amount 278615.79
Forgiveness Paid Date 2022-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2075239 Intrastate Non-Hazmat 2025-02-18 14000 2024 2 2 Private(Property)
Legal Name BREAKING SOLUTIONS INC
DBA Name -
Physical Address 325 WAVERLY AVE, MAMARONECK, NY, 10543, US
Mailing Address 325 WAVERLY AVE, MAMARONECK, NY, 10543, US
Phone (718) 991-3366
Fax (718) 991-3367
E-mail JJR@BREAKUSA.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006310 Employee Retirement Income Security Act (ERISA) 2020-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-11
Termination Date 2020-08-13
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name BREAKING SOLUTIONS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State