Search icon

BRENTWOOD EXPRESS INC.

Company Details

Name: BRENTWOOD EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391054
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 920 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
PEDRO ROMERO Chief Executive Officer 10 BERGEN STREET, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
473842 Retail grocery store No data No data No data 920 SUFFOLK AVE, BRENTWOOD, NY, 11717 No data
0081-22-130096 Alcohol sale 2022-06-29 2022-06-29 2025-06-30 920 SUFFOLK AVENUE, BRENTWOOD, New York, 11717 Grocery Store

History

Start date End date Type Value
2021-10-13 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-03 2012-08-23 Address 10 BERGEN STREET, BRENTWOOD, NY, 11718, USA (Type of address: Chief Executive Officer)
2006-07-21 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140710007060 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120823006127 2012-08-23 BIENNIAL STATEMENT 2012-07-01
080903002736 2008-09-03 BIENNIAL STATEMENT 2008-07-01
060721000178 2006-07-21 CERTIFICATE OF INCORPORATION 2006-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-02 VILLAGE MARKET 920 SUFFOLK AVE, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213347401 2020-05-11 0235 PPP 920 SUFFOLK AVE, BRENTWOOD, NY, 11717
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16076
Loan Approval Amount (current) 16076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600714 Fair Labor Standards Act 2016-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-10
Termination Date 2016-09-26
Date Issue Joined 2016-03-21
Pretrial Conference Date 2016-06-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name DEL CARMEN LOPEZ DE ROD,
Role Plaintiff
Name BRENTWOOD EXPRESS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State