Search icon

BROOKHAVEN AUTO PARTS INC.

Company Details

Name: BROOKHAVEN AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1979 (46 years ago)
Entity Number: 549705
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 31 CHERRY AVENUE, HOLTSVILLE, NY, United States, 11742
Principal Address: 31 CHERRY AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO TOSCANO Chief Executive Officer 31 CHERRY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
MARIO TOSCANO DOS Process Agent 31 CHERRY AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1997-04-17 2003-04-02 Address 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-04-17 Address 31 CHERRY AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-01-12 2003-04-02 Address 31 CHERRY AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1979-04-06 1997-04-17 Address 22A ENGELKE ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208003137 2021-12-08 BIENNIAL STATEMENT 2021-12-08
20190114070 2019-01-14 ASSUMED NAME LLC INITIAL FILING 2019-01-14
130423002122 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110427003186 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090325002118 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070410002411 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050513002602 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030402002555 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010416002430 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990420002680 1999-04-20 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313358402 2021-02-10 0235 PPP 488 E Main St, Patchogue, NY, 11772-3172
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) 12454
Loan Approval Amount (current) 12454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3172
Project Congressional District NY-02
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12534.52
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State