Search icon

BREIG RENTALS LTD.

Company Details

Name: BREIG RENTALS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1980 (45 years ago)
Entity Number: 631665
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 84 5TH AVE, BAY SHORE, NY, United States, 11706
Principal Address: 604 SHORE DRIVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66AZ9 Active Non-Manufacturer 2010-10-29 2024-03-03 2026-04-27 2022-04-26

Contact Information

POC AMANDA A. BREIG
Phone +1 631-665-2055
Fax +1 631-665-3381
Address 84 5TH AVE, BAY SHORE, NY, 11706 7331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALBERT J. BREIG Chief Executive Officer 84 FIFTH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
BARRY TUMINELLO, ESQ. DOS Process Agent 84 5TH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-09-17 2020-06-10 Address 120 FOURTH AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-01-29 2014-06-17 Address 604 SHORE DR., OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-01-29 2014-06-17 Address 84 FIFTH AVE., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1980-06-05 1993-09-17 Address 1 GRANT AVE., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060497 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160614006260 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140617006285 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120619006129 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100611002090 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080618002375 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060613002415 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040707002638 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020607002649 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000621002169 2000-06-21 BIENNIAL STATEMENT 2000-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6321R0208 2011-09-09 2011-11-01 2011-11-01
Unique Award Key CONT_AWD_V6321R0208_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE OR RENTAL OF EQUIPMENT
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient BREIG RENTALS LTD.
UEI YLGPA3NXNKR3
Legacy DUNS 077513398
Recipient Address UNITED STATES, 84 5TH AVE, BAY SHORE, 117067331

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007447401 2020-05-08 0235 PPP 84 Fifth Avenue, BAY SHORE, NY, 11706
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132527.97
Loan Approval Amount (current) 132527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 19
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134013.36
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1495787 Intrastate Non-Hazmat 2024-07-25 1 2024 3 2 Private(Property)
Legal Name BREIG RENTALS LTD
DBA Name TAYLOR RENTAL CENTER
Physical Address 84 FIFTH AVE, BAYSHORE, NY, 11706, US
Mailing Address 84 FIFTH AVE, BAY SHORE, NY, 11706, US
Phone (631) 665-2055
Fax (631) 665-3381
E-mail TAYLORBAYSHORE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State