Search icon

BREAKS N BRACES INC

Company Details

Name: BREAKS N BRACES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716071
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 999 WALT WHITMAN RD., STE. 201, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-223-4070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 WALT WHITMAN RD., STE. 201, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1225491079
Certification Date:
2020-07-27

Authorized Person:

Name:
JOSEPH LEONOVICH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6319633900

Licenses

Number Status Type Date End date
2095698-DCA Active Business 2020-04-23 2025-03-15

History

Start date End date Type Value
2024-04-03 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-25 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150403000567 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
150225010152 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615072 RENEWAL INVOICED 2023-03-13 200 Dealer in Products for the Disabled License Renewal
3313059 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
3176410 LICENSE INVOICED 2020-04-22 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13867.00
Total Face Value Of Loan:
13867.00
Date:
2019-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2019-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17382
Current Approval Amount:
17382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17549.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13867
Current Approval Amount:
13867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14034.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State