Search icon

BRYAN'S AUTO PARTS EAST, INC.

Company Details

Name: BRYAN'S AUTO PARTS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2003 (22 years ago)
Entity Number: 2950292
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 87-15 BEACH CHANNEL DR, ROCKAWAY BEACH, NY, United States, 11693

Contact Details

Phone +1 718-474-0221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN BERNATH DOS Process Agent 87-15 BEACH CHANNEL DR, ROCKAWAY BEACH, NY, United States, 11693

Chief Executive Officer

Name Role Address
BRYANS AUTO PARTS EAST INC Chief Executive Officer 8715 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11693

Licenses

Number Status Type Date End date
2039289-DCA Inactive Business 2016-06-21 2020-04-30

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 309 BEACH 97TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 8715 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2013-09-24 2024-05-22 Address 87-15 BEACH CHANNEL DR, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)
2005-11-18 2013-09-24 Address 99 18 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2005-11-18 2024-05-22 Address 309 BEACH 97TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2003-09-04 2013-09-24 Address 2175 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-09-04 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522003284 2024-05-22 BIENNIAL STATEMENT 2024-05-22
130924002170 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110916002293 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090923002420 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070830002924 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051118002234 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030904000542 2003-09-04 CERTIFICATE OF INCORPORATION 2003-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-16 No data 309 BEACH 97TH ST, Queens, ROCKAWAY BEACH, NY, 11693 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 309 BEACH 97TH ST, Queens, ROCKAWAY BEACH, NY, 11693 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2831314 DCA-SUS CREDITED 2018-08-21 300 Suspense Account
2831308 PROCESSING INVOICED 2018-08-21 300 License Processing Fee
2777848 TTCINSPECT INVOICED 2018-04-18 50 Tow Truck Company Vehicle Inspection
2777849 RENEWAL CREDITED 2018-04-18 600 Tow Truck Company License Renewal Fee
2346763 LICENSE INVOICED 2016-05-16 600 Tow Truck Company License Fee
2346764 TRUSTFUNDTTC INVOICED 2016-05-16 200 Tow Truck Company Trust Fund Enrollment Fee
2346762 TTCINSPECT INVOICED 2016-05-16 50 Tow Truck Company Vehicle Inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006817308 2020-05-01 0202 PPP 537 Beach 134th Street, Belle Harbor, NY, 11694
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39240
Loan Approval Amount (current) 39240
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 Belle Harbor, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 39711.08
Forgiveness Paid Date 2021-07-20
2479888508 2021-02-20 0202 PPS 537 Beach 134th St, Rockaway Park, NY, 11694-1443
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39240
Loan Approval Amount (current) 39240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1443
Project Congressional District NY-05
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 39611.69
Forgiveness Paid Date 2022-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State