Search icon

CARMINE'S AUTO CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMINE'S AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1989 (36 years ago)
Entity Number: 1357728
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 89-15 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-641-1747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-15 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
CARMELO CIRRINCIONE Chief Executive Officer 89-15 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
0899622-DCA Active Business 2003-07-18 2025-07-31
1055318-DCA Inactive Business 2000-11-14 2004-12-31

History

Start date End date Type Value
1993-03-04 1997-06-03 Address 132-48 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-06-03 Address 132-48 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1989-06-02 1993-03-04 Address 132-48 CROSSBAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002059 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110615002137 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090707002433 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070723002386 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050811002101 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656565 RENEWAL INVOICED 2023-06-14 600 Secondhand Dealer Auto License Renewal Fee
3632646 PETROL-19 INVOICED 2023-04-24 160 PETROL PUMP BLEND
3632647 PETROL-32 INVOICED 2023-04-24 40 PETROL PUMP DIESEL
3628025 LL VIO CREDITED 2023-04-11 250 LL - License Violation
3628046 CL VIO CREDITED 2023-04-11 150 CL - Consumer Law Violation
3454341 PETROL-32 INVOICED 2022-06-09 40 PETROL PUMP DIESEL
3454340 PETROL-19 INVOICED 2022-06-09 160 PETROL PUMP BLEND
3389190 PETROL-19 INVOICED 2021-11-15 160 PETROL PUMP BLEND
3389191 PETROL-32 INVOICED 2021-11-15 40 PETROL PUMP DIESEL
3336954 RENEWAL INVOICED 2021-06-10 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-07 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data No data 1
2023-04-07 Hearing Decision BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 No data No data 1
2017-03-22 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
119100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35635.00
Total Face Value Of Loan:
35635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35635
Current Approval Amount:
35635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35945.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State