Search icon

FAZIO BROTHERS AUTO INC.

Company Details

Name: FAZIO BROTHERS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 716859
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4406 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-677-3370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS FAZIO DOS Process Agent 4406 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
TOM FAZIO Chief Executive Officer 4406 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1408434-DCA Active Business 2011-09-20 2023-07-31

History

Start date End date Type Value
2005-10-24 2007-08-27 Address 4406 FAIRRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2005-10-24 2007-08-27 Address 4406 FAIRRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2005-10-24 2007-08-27 Address 4406 FAIRRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1996-09-12 2005-10-24 Address 1007 EAST 46TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1996-09-12 1997-12-11 Name FAZIO BROTHER'S AUTO SALES INC.
1995-08-07 2005-10-24 Address 1007 E 46TH ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1995-08-07 2005-10-24 Address 1007 E 46TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1995-08-07 1996-09-12 Address 1007 E 46TH ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1981-08-17 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-17 1996-09-12 Name FAZIO'S GARAGE, AUTO REPAIR & COLLISION INC.

Filings

Filing Number Date Filed Type Effective Date
130823002135 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110818002557 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090804003212 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070827002279 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051024002961 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030815002117 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010814002382 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990907002024 1999-09-07 BIENNIAL STATEMENT 1999-08-01
971211000628 1997-12-11 CERTIFICATE OF AMENDMENT 1997-12-11
970819002236 1997-08-19 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-06 No data 4406 FARRAGUT RD, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 4406 FARRAGUT RD, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 4406 FARRAGUT RD, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649627 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3339089 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3044061 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2643084 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2469701 LICENSEDOC15 INVOICED 2016-10-12 15 License Document Replacement
2459435 LL VIO CREDITED 2016-10-03 250 LL - License Violation
2097722 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1223915 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1078213 LICENSE INVOICED 2011-09-21 340 Secondhand Dealer General License Fee
1078214 FINGERPRINT INVOICED 2011-09-20 150 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768018409 2021-02-02 0202 PPS 4406 Farragut Rd, Brooklyn, NY, 11203-6522
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88777
Loan Approval Amount (current) 88777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6522
Project Congressional District NY-09
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89465.33
Forgiveness Paid Date 2021-11-16
2750587209 2020-04-16 0202 PPP 4406 FARRAGUT RD, BROOKLYN, NY, 11203-6522
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88777
Loan Approval Amount (current) 88777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-6522
Project Congressional District NY-09
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89905.56
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State