Search icon

BROOKVILLE AUTO SERVICE INC.

Company Details

Name: BROOKVILLE AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394458
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 5050 NORTHERN BLVD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEN JIAN HUANG DOS Process Agent 5050 NORTHERN BLVD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
WEN JIAN HUANG Chief Executive Officer 5050 NORTHERN BLVD, GLEN HEAD, NY, United States, 11545

Licenses

Number Type Address
283289 Retail grocery store 5050 NORTHERN BLVD, UPPER BROOKVILLE, NY, 11545

History

Start date End date Type Value
2014-07-11 2020-07-02 Address RTE 107 & 25A, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-07-30 2014-07-11 Address RTE 107 & 25A, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-07-30 2020-07-02 Address ROUTE 107 & 25A, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2006-08-14 2008-07-30 Address ROUTE 107 & 25A, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2006-07-31 2006-08-14 Address ROUTE 107 8 25A, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060612 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007733 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006165 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140711006154 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002991 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100818002838 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080730002557 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060814000564 2006-08-14 CERTIFICATE OF CHANGE 2006-08-14
060731000243 2006-07-31 CERTIFICATE OF INCORPORATION 2006-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-27 BP SHOP 5050 NORTHERN BLVD, UPPER BROOKVILLE, Nassau, NY, 11545 A Food Inspection Department of Agriculture and Markets No data
2022-12-15 BP SHOP 5050 NORTHERN BLVD, UPPER BROOKVILLE, Nassau, NY, 11545 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
9566647303 2020-05-02 0235 PPP 5050 NORTHERN BLVD, GLEN HEAD, NY, 11545-2716
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16167.5
Loan Approval Amount (current) 16167.5
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 GLEN HEAD, NASSAU, NY, 11545-2716
Project Congressional District NY-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15492.69
Forgiveness Paid Date 2021-05-26
9372368409 2021-02-16 0235 PPS 5050 Northern Blvd, Glen Head, NY, 11545-2716
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16837
Loan Approval Amount (current) 16837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2716
Project Congressional District NY-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16963.39
Forgiveness Paid Date 2021-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State