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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39240.00
Total Face Value Of Loan:
39240.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39240
Current Approval Amount:
39240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
39711.08
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39240
Current Approval Amount:
39240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
39611.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State