Search icon

CORONET PARTS MFG. CO. INC.

Company Details

Name: CORONET PARTS MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1946 (79 years ago)
Entity Number: 59786
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 883 ELTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 ELTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1969-12-08 2003-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-09-16 1969-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-09-16 2001-08-30 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030221000366 2003-02-21 CERTIFICATE OF AMENDMENT 2003-02-21
010830000497 2001-08-30 CERTIFICATE OF CHANGE 2001-08-30
C305250-3 2001-07-27 ASSUMED NAME CORP INITIAL FILING 2001-07-27
799900-5 1969-12-08 CERTIFICATE OF AMENDMENT 1969-12-08
6811-130 1946-09-16 CERTIFICATE OF INCORPORATION 1946-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668118 0235300 1981-11-04 883 ELTON STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-11-04
Case Closed 1981-12-01
11699030 0235300 1979-02-14 883 ELTON STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1979-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 02 I
Issuance Date 1979-02-16
Abatement Due Date 1979-02-26
Nr Instances 1
11656089 0235300 1976-10-05 883 ELTON STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-10-14
Abatement Due Date 1976-10-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679468510 2021-02-24 0202 PPS 883 Elton St, Brooklyn, NY, 11208-5315
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214642
Loan Approval Amount (current) 214642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-5315
Project Congressional District NY-08
Number of Employees 43
NAICS code 423840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217533.7
Forgiveness Paid Date 2022-07-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State