Search icon

BRENDAN EXPRESS APPLIANCE SERVICE INC.

Company Details

Name: BRENDAN EXPRESS APPLIANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1981 (43 years ago)
Date of dissolution: 24 May 2023
Entity Number: 739853
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 385 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GEBBIA Chief Executive Officer 385 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-04-28 2023-08-09 Address 385 OCEAN AVENUE, MASSAPEQUA, NY, 11758, 5225, USA (Type of address: Chief Executive Officer)
1995-04-28 2023-08-09 Address 385 OCEAN AVENUE, MASSAPEQUA, NY, 11758, 5225, USA (Type of address: Service of Process)
1981-12-29 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-29 1995-04-28 Address 100 SOUTH OCEAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003243 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
131224002377 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120103002503 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091223002295 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071207002495 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060127002069 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031230002745 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011207002382 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000107002211 2000-01-07 BIENNIAL STATEMENT 1999-12-01
980305002133 1998-03-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942498509 2021-03-10 0235 PPS 385 Ocean Ave, Massapequa, NY, 11758-5225
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6312
Loan Approval Amount (current) 6312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5225
Project Congressional District NY-03
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6367.68
Forgiveness Paid Date 2022-01-28
6044877704 2020-05-01 0235 PPP 385 OCEAN AVE, MASSAPEQUA, NY, 11758-5225
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6312
Loan Approval Amount (current) 6312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA, NASSAU, NY, 11758-5225
Project Congressional District NY-03
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6389.13
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State