Search icon

AMERICAN INTERNATIONAL AUTO PARTS INC.

Company Details

Name: AMERICAN INTERNATIONAL AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551217
ZIP code: 00000
County: Bronx
Place of Formation: New York
Address: 5119 4TH AVENUE, BROOKLYN, NY, United States, 00000
Principal Address: 5119 4TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5119 4TH AVENUE, BROOKLYN, NY, United States, 00000

Chief Executive Officer

Name Role Address
DANIEL BEYDA Chief Executive Officer 5119 4TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2000-09-11 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141007002014 2014-10-07 BIENNIAL STATEMENT 2014-09-01
100929002628 2010-09-29 BIENNIAL STATEMENT 2010-09-01
051128003078 2005-11-28 BIENNIAL STATEMENT 2004-09-01
020904002097 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000911000599 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331905562 0215000 2012-01-25 2317 MACDONALD AVENUE, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-25
Emphasis N: SSTARG10, L: FORKLIFT
Case Closed 2014-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-07-16
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2012-08-10
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Location: First Floor North West, 4619 2nd Avenue, Brooklyn, NY a) The emergency exit door leading from the main floor to the street was blocked by boxes... and other materials. On or about 01/25/2012 Location: Second Floor South West, 4619 2nd Avenue, Brooklyn, NY. b) The emergency exit door leading from the second floor to the first floor was blocked by red crate carts, garden hose, automobile muffler part, flatbed cart, and other materials. On or about 01/25/2012
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2012-07-16
Abatement Due Date 2012-07-30
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2012-08-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. Location: 4619 2nd Avenue, Brooklyn, NY a) Employer did not ensure that power industrial truck operators were recertified. On or about 01/25/2012
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2012-07-16
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2012-08-10
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices shall be readily accessible to each employee or authorized building management personnel. These overcurrent devices may not be located where they will be exposed to physical damage or in the vicinity of easily ignitable material. Location: First Floor North West, 4619 2nd Avenue, Brooklyn, NY a) The electrical panel boxes rated 120 volt were not maintained free of storage material. The area had milk cart, and other debris. On or about 01/25/2012
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-07-16
Current Penalty 350.0
Initial Penalty 700.0
Final Order 2012-08-10
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A log of all Work-Related Injuries and Illnesses (OSHA Form 300) and for the Summary of Work-Related Injuries and Illnesses (OSHA Form 300-A), and/or the Injury and Illness Incident Report (OSHA Form 301) or equivalent forms were not kept by the establishment: Location: Company Office. a)The employer did not keep a log of all Work-Related Injuries and Illnesses for 2011. On or about 1/25/2012. b)The employer did not keep a log the Summary of Work-Related Injuries and Illnesses (OSHA form 300-A) for calendar years 2011. On or about 1/25/2012. c)The employer did not keep the Injury and Illnesses Incident Report (OSHA Form 301 or equivalent form for 2011. On or about 1/25/2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8182178405 2021-02-13 0202 PPS 4619 2nd Ave, Brooklyn, NY, 11232-4216
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171445
Loan Approval Amount (current) 171445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4216
Project Congressional District NY-10
Number of Employees 18
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174474.64
Forgiveness Paid Date 2022-11-30
6640837307 2020-04-30 0202 PPP 4679 2ND AVE, BROOKLYN, NY, 11232-4216
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171400
Loan Approval Amount (current) 171400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-4216
Project Congressional District NY-10
Number of Employees 18
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172833.09
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State