Search icon

POWER BRAKE SERVICE, INC.

Company Details

Name: POWER BRAKE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1947 (77 years ago)
Entity Number: 81062
ZIP code: 11697
County: Kings
Place of Formation: New York
Address: 103 BREEZY POINT, BREEZY POINT, NY, United States, 11697
Principal Address: 103 BEACH STREET, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LAWRENCE LENTINO DOS Process Agent 103 BREEZY POINT, BREEZY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
LAWRENCE LENTINO Chief Executive Officer 103 BEACH ST, BREEZY POINT, NY, United States, 11697

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 404 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 103 BEACH ST, BREEZY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
2022-02-10 2023-08-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2007-12-13 2023-08-28 Address 404 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-12-13 2023-08-28 Address 50-22 195TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2003-11-26 2007-12-13 Address 50-22 195TH ST, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1998-01-30 2007-12-13 Address 50-22 195TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1995-06-26 2003-11-26 Address 50-22 195TH STREET, FLUSHING, NY, 00000, USA (Type of address: Principal Executive Office)
1995-06-26 2007-12-13 Address 404 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1947-12-05 1998-01-30 Address 66 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003438 2023-08-28 BIENNIAL STATEMENT 2021-12-01
140131002136 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120105002816 2012-01-05 BIENNIAL STATEMENT 2011-12-01
071213002648 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060130002523 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031126002619 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011127002347 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000314002394 2000-03-14 BIENNIAL STATEMENT 1999-12-01
980130002451 1998-01-30 BIENNIAL STATEMENT 1997-12-01
950626002006 1995-06-26 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301898408 2021-02-11 0202 PPS 404 McGuinness Blvd, Brooklyn, NY, 11222-1237
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190410
Loan Approval Amount (current) 190410
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1237
Project Congressional District NY-07
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192312.3
Forgiveness Paid Date 2022-02-15
2360917707 2020-05-01 0202 PPP 404 MC GUINESS BLVD, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195607
Loan Approval Amount (current) 195607
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 423120
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 197790.19
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1852647 Intrastate Non-Hazmat 2009-02-09 10000 2008 1 1 Private(Property)
Legal Name POWER BRAKE SERVICE INC
DBA Name -
Physical Address 404 MCGUINESS BLVD, BROOKLYN, NY, 11222, US
Mailing Address 404 MCGUINESS BLVD, BROOKLYN, NY, 11222, US
Phone (718) 384-2060
Fax (718) 383-9089
E-mail -

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: 02 Mar 2025

Sources: New York Secretary of State