Search icon

FORMULA 3 BROOKLYN INC

Company claim

Is this your business?

Get access!

Company Details

Name: FORMULA 3 BROOKLYN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2016 (9 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 4992665
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3170 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-676-0680

Phone +1 718-277-9967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY ITZKOWITZ DOS Process Agent 3170 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2092054-DCA Inactive Business 2019-11-07 2021-10-31
2044804-1-DCA Inactive Business 2016-10-18 2021-12-31

History

Start date End date Type Value
2024-11-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-12 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001020 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
160812010151 2016-08-12 CERTIFICATE OF INCORPORATION 2016-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614054 WM VIO INVOICED 2023-03-10 1150 WM - W&M Violation
3522659 WM VIO CREDITED 2022-09-13 562.5 WM - W&M Violation
3421947 PETROL-19 INVOICED 2022-03-01 240 PETROL PUMP BLEND
3397289 PETROL-19 INVOICED 2021-12-21 240 PETROL PUMP BLEND
3243913 OL VIO INVOICED 2020-10-05 250 OL - Other Violation
3243912 LL VIO INVOICED 2020-10-05 250 LL - License Violation
3179425 INTEREST INVOICED 2020-05-10 62.529998779296875 Interest Payment
3178983 DCA-PP-DEF01 INVOICED 2020-05-06 100 Payment Plan Default Fee
3175619 INTEREST INVOICED 2020-04-10 60.130001068115234 Interest Payment
3173932 DCA-PP-LF01 INVOICED 2020-04-06 50 Payment Plan Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-12 Default Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data 1 No data
2020-10-01 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data
2020-10-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-27 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2018-09-19 Default Decision Business engaged in unlicensed car wash activity 1 No data 1 No data
2017-04-27 Hearing Decision Total selling price sign does not state, in lettering that is clear, legible and at least one-half as high and one-half as broad as the largest print on the sign, that taxes and fees for securing registration and certificate of title are not included in the total selling price 2 No data No data 2
2017-04-27 Hearing Decision DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 No data No data 1
2017-04-27 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 5 No data No data 5
2017-04-27 Hearing Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data No data 1
2017-04-27 Hearing Decision ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 11 No data No data 11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
68907.00
Total Face Value Of Loan:
68907.00
Date:
2020-05-05
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:
64167.00
Total Face Value Of Loan:
64167.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68907
Current Approval Amount:
68907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69469.58
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64167
Current Approval Amount:
64167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64921.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State