Search icon

BROWNCROFT GARAGE, INC.

Company Details

Name: BROWNCROFT GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546922
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 762 Atlantic Avenue, ROCHESTER, NY, United States, 14609
Principal Address: 762 Atlantic Avenue, Rochester, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 762 Atlantic Avenue, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
SCOTT POSADNY Chief Executive Officer 762 ATLANTIC AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2014-03-19 2015-03-19 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2014-03-19 2015-03-19 Address 6590 SWISSCO DRIVE STE 2, ORLANDO, FL, 32822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002624 2022-11-14 BIENNIAL STATEMENT 2022-03-01
150319000165 2015-03-19 CERTIFICATE OF AMENDMENT 2015-03-19
140319010125 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301002101 0213600 1998-05-26 762 ATLANTIC AVENUE, ROCHESTER, NY, 14609
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-05-26
Case Closed 1998-08-03

Related Activity

Type Referral
Activity Nr 201330735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1998-06-30
Abatement Due Date 1998-07-08
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-06-30
Abatement Due Date 1998-08-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1998-06-30
Abatement Due Date 1998-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-06-30
Abatement Due Date 1998-08-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-06-30
Abatement Due Date 1998-08-02
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-06-30
Abatement Due Date 1998-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-06-30
Abatement Due Date 1998-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
11962859 0235400 1977-06-02 762 ATLANTIC AVE, Rochester, NY, 14609
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8584047103 2020-04-15 0219 PPP 762 Atlantic Avenue, Rochester, NY, 14609
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64365
Loan Approval Amount (current) 64365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65179.7
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State