Search icon

BRUCE'S DISCOUNT TIRE & BRAKES, INC.

Company Details

Name: BRUCE'S DISCOUNT TIRE & BRAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3814143
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4065 BOSTON RD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-1409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD YOUSEF Chief Executive Officer 31 W BARRETT HILL RD, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
BRUCE'S DISCOUNT TIRE & BRAKES, INC. DOS Process Agent 4065 BOSTON RD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1344176-DCA Active Business 2010-02-03 2025-07-31

History

Start date End date Type Value
2009-05-22 2013-05-17 Address 4065 BOSTON POST ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113001394 2022-01-13 BIENNIAL STATEMENT 2022-01-13
130517002436 2013-05-17 BIENNIAL STATEMENT 2013-05-01
090522000647 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-10 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 4065 BOSTON RD, Bronx, BRONX, NY, 10466 No Violation Issued 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
3653712 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3340233 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3051800 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
2645424 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2116970 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1500406 FRU FINE INVOICED 2013-11-07 250 FRU Fines
1257398 RENEWAL INVOICED 2013-07-03 340 Secondhand Dealer General License Renewal Fee
1049027 RENEWAL INVOICED 2011-08-29 340 Secondhand Dealer General License Renewal Fee
131423 LL VIO INVOICED 2010-03-02 100 LL - License Violation
1008399 LICENSE INVOICED 2010-02-03 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993408500 2021-03-02 0202 PPP 4065 Boston Rd, Bronx, NY, 10466-6129
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26982
Loan Approval Amount (current) 26982
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 Bronx, BRONX, NY, 10466-6129
Project Congressional District NY-14
Number of Employees 5
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27145.8
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State