Name: | KINGS INFINITI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1988 (36 years ago) |
Entity Number: | 1241957 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-646-3331
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINGS INFINITI, INC. | DOS Process Agent | 20 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ENRICO TRANTINO | Chief Executive Officer | 20 NEPTUNE AVE, BROOKLYN, NY, United States, 11235 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0414427-DCA | Active | Business | 2003-07-21 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-09 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-01 | 2022-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-26 | 2010-12-13 | Address | 20 NEPTUNE AVE, BROOKLYN, NY, 11235, 4405, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2018-09-28 | Address | 20 NEPTUNE AVE, BROOKLYN, NY, 11235, 4405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060402 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006591 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180928006206 | 2018-09-28 | BIENNIAL STATEMENT | 2016-12-01 |
141212006563 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
101213002340 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-13 | 2016-06-17 | Exchange Goods/Contract Cancelled | Yes | 4137.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644837 | RENEWAL | INVOICED | 2023-05-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
3386563 | LL VIO | CREDITED | 2021-11-03 | 250 | LL - License Violation |
3337522 | RENEWAL | INVOICED | 2021-06-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
3332674 | CL VIO | INVOICED | 2021-05-24 | 350 | CL - Consumer Law Violation |
3330149 | LL VIO | CREDITED | 2021-05-13 | 250 | LL - License Violation |
3330150 | CL VIO | CREDITED | 2021-05-13 | 350 | CL - Consumer Law Violation |
3034328 | RENEWAL | INVOICED | 2019-05-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
2622516 | RENEWAL | INVOICED | 2017-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
2094491 | RENEWAL | INVOICED | 2015-06-02 | 600 | Secondhand Dealer Auto License Renewal Fee |
517301 | CNV_MS | INVOICED | 2013-08-01 | 15 | Miscellaneous Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-10-27 | No data | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | No data | No data |
2021-05-11 | Pleaded | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE | 1 | 1 | No data | No data |
2021-05-11 | Pleaded | SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE | 2 | 2 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State