Search icon

BRUCKNER GULF INC

Company Details

Name: BRUCKNER GULF INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2010 (14 years ago)
Entity Number: 4032682
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1419 BRUCKNER BLVD, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-542-5577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1419 BRUCKNER BLVD, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
AINUL CHOWDHURY Chief Executive Officer 1419 BRUCKNER BLVD, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1417325-DCA Inactive Business 2012-01-19 2023-12-31

History

Start date End date Type Value
2010-12-20 2013-02-20 Address 1419 BRUCKNER BLVD., BRONX, NY, 10472, USA (Type of address: Service of Process)
2010-12-20 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161025006299 2016-10-25 BIENNIAL STATEMENT 2014-12-01
130220002362 2013-02-20 BIENNIAL STATEMENT 2012-12-01
101220000470 2010-12-20 CERTIFICATE OF INCORPORATION 2010-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-29 No data 1419 BRUCKNER BLVD, BRONX, NY, 10472 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-20 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-05 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1419 BRUCKNER BLVD, Bronx, BRONX, NY, 10472 Pass 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
3570813 SS VIO INVOICED 2022-12-21 250 SS - State Surcharge (Tobacco)
3570812 TS VIO INVOICED 2022-12-21 2500 TS - State Fines (Tobacco)
3466254 TP VIO INVOICED 2022-07-28 2000 TP - Tobacco Fine Violation
3450936 DCA-SUS CREDITED 2022-05-27 2000 Suspense Account
3450560 TP VIO CREDITED 2022-05-26 2000 TP - Tobacco Fine Violation
3437672 PETROL-19 INVOICED 2022-04-12 320 PETROL PUMP BLEND
3437673 PETROL-32 INVOICED 2022-04-12 40 PETROL PUMP DIESEL
3434539 TP VIO CREDITED 2022-04-01 2000 TP - Tobacco Fine Violation
3432727 WM VIO INVOICED 2022-03-31 200 WM - W&M Violation
3383695 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-29 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 1 No data No data
2021-11-09 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-11-09 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-19 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-19 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-08-09 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2018-07-06 Settlement (Pre-Hearing) BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 1 No data No data
2018-07-06 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2018-07-06 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 1 No data No data
2017-07-19 Pleaded PUMP HAD A DEFECTIVE AUTOMATIC PRIMARY NOZZLE SHUT-OFF; THE VAPOR RECOVERY SYSTEM FAILED TO STOP LIQUID FLOW WHEN THE LIQUID REACHED THE DELIVERY NOZZLE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017078404 2021-01-31 0202 PPS 1419 Bruckner Blvd, Bronx, NY, 10472-6401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14645
Loan Approval Amount (current) 14645
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-6401
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14753.84
Forgiveness Paid Date 2021-11-03
4864267400 2020-05-11 0202 PPP 1419 BRUCKNER BLVD, BRONX, NY, 10472-6401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14820
Loan Approval Amount (current) 14820
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-6401
Project Congressional District NY-14
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15013.24
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State