Search icon

BRITISH AUTO WORKS, INC.

Company Details

Name: BRITISH AUTO WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330819
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1679 CARTER AVENUE, BRONX, NY, United States, 10457

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
BRITISH AUTO WORKS INC. 401 K PROFIT SHARING PLAN TRUST 2015 204488571 2016-08-01 BRITISH AUTO WORKS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 811110
Sponsor’s telephone number 3473989417
Plan sponsor’s address 1512 STILLWELL AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing CARLOS MELO
BRITISH AUTO WORKS INC. 401 K PROFIT SHARING PLAN TRUST 2014 204488571 2015-07-22 BRITISH AUTO WORKS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 811110
Sponsor’s telephone number 3473989417
Plan sponsor’s address 1512 STILLWELL AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing CARLOS MELO
BRITISH AUTO WORKS INC 401 K PROFIT SHARING PLAN TRUST 2013 204488571 2014-06-17 BRITISH AUTO WORKS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 811110
Sponsor’s telephone number 3473989417
Plan sponsor’s address 1512 STILLWELL AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing CARLOS MELO
BRITISH AUTO WORKS INC 401 K PROFIT SHARING PLAN TRUST 2013 204488571 2014-06-17 BRITISH AUTO WORKS INC 6
Three-digit plan number (PN) 001
Effective date of plan 2008-05-20
Business code 811110
Sponsor’s telephone number 3473989417
Plan sponsor’s address 1512 STILLWELL AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing CARLOS MELO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1679 CARTER AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2021-10-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-08 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120808000596 2012-08-08 ANNULMENT OF DISSOLUTION 2012-08-08
DP-1998265 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060308000539 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729257408 2020-05-20 0202 PPP 15 - 12 Stillwell Ave, Bronx, NY, 10461-2212
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2212
Project Congressional District NY-14
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21620.45
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408039 Other Fraud 2024-10-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-22
Termination Date 1900-01-01
Section 1332
Sub Section DT
Status Pending

Parties

Name FRANKLIN DAVIS
Role Plaintiff
Name BRITISH AUTO WORKS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State