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
Name | Role | Address |
---|---|---|
LAWRENCE LENTINO | DOS Process Agent | 103 BREEZY POINT, BREEZY POINT, NY, United States, 11697 |
Name | Role | Address |
---|---|---|
LAWRENCE LENTINO | Chief Executive Officer | 103 BEACH ST, BREEZY POINT, NY, United States, 11697 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2360917707 | 2020-05-01 | 0202 | PPP | 404 MC GUINESS BLVD, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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