Search icon

LIBERTY CHEVROLET INC.

Company Details

Name: LIBERTY CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1989 (36 years ago)
Entity Number: 1370077
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 2541 E TREMONT AVE, BRONX, NY, United States, 10461
Address: 2541 east tremont ave, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-892-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY CHEVROLET, INC 401(K) PLAN 2023 133536031 2024-06-13 LIBERTY CHEVROLET INC 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 8457876537
Plan sponsor’s address 2541 TREMONT AVENUE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ROBIN THOMAS
LIBERTY CHEVROLET, INC 401(K) PLAN 2022 133536031 2023-06-29 LIBERTY CHEVROLET INC 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 7188236002
Plan sponsor’s address 2541 TREMONT AVENUE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing ROBIN THOMAS
LIBERTY CHEVROLET, INC 401(K) PLAN 2021 133536031 2022-06-07 LIBERTY CHEVROLET INC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 8457876537
Plan sponsor’s address 2541 TREMONT AVENUE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ROBIN THOMAS
LIBERTY CHEVROLET, INC 401(K) PLAN 2020 133536031 2021-07-29 LIBERTY CHEVROLET INC 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 8457876537
Plan sponsor’s address 2541 TREMONT AVENUE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing FRANK COLAVITO
LIBERTY CHEVROLET, INC. 401K PLAN 2019 133536031 2020-07-28 LIBERTY CHEVROLET, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 7188926002
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461
LIBERTY CHEVROLET, INC. 401K PLAN 2018 133536031 2019-10-10 LIBERTY CHEVROLET, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 7188923300
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461
LIBERTY CHEVROLET, INC. 401K PLAN 2017 133536031 2018-06-07 LIBERTY CHEVROLET, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 7188923300
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461
LIBERTY CHEVROLET, INC. 401K PLAN 2016 133536031 2017-06-21 LIBERTY CHEVROLET, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 7188923300
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461
LIBERTY CHEVROLET, INC. PROFIT SHARING TRUST 2015 133536031 2016-04-12 LIBERTY CHEVROLET, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 441110
Sponsor’s telephone number 7188923300
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461
LIBERTY CHEVROLET, INC. PROFIT SHARING TRUST 2015 133536031 2016-03-11 LIBERTY CHEVROLET, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 441110
Sponsor’s telephone number 7188923300
Plan sponsor’s address 2543 EAST TREMONT AVENUE, BRONX, NY, 10461

Chief Executive Officer

Name Role Address
MARCIE JACOB Chief Executive Officer 2541 EAST TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
ANTOINETTE CAPOGROSSO DOS Process Agent 2541 east tremont ave, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2100760-DCA Active Business 2021-08-11 2025-07-31
1113062-DCA Inactive Business 2002-06-14 2019-07-31
0902232-DCA Inactive Business 1995-06-05 2021-07-31

History

Start date End date Type Value
2024-07-11 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 2541 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-11-08 Address 2541 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-11-08 Address 2541 east tremont ave, BRONX, NY, 10461, USA (Type of address: Service of Process)
2023-10-13 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231108003502 2023-11-08 BIENNIAL STATEMENT 2023-07-01
231026002059 2023-10-26 BIENNIAL STATEMENT 2023-10-26
210617000223 2021-06-17 CERTIFICATE OF AMENDMENT 2021-06-17
200609000556 2020-06-09 CERTIFICATE OF AMENDMENT 2020-06-09
200605060286 2020-06-05 BIENNIAL STATEMENT 2019-07-01
190329060209 2019-03-29 BIENNIAL STATEMENT 2017-07-01
130822002019 2013-08-22 BIENNIAL STATEMENT 2013-07-01
050915002794 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030723002353 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010713002493 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-21 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 2541 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-22 2022-07-28 Billing Dispute No 0.00 Advised to Sue
2020-09-29 2020-11-10 Damaged Goods No 0.00 Advised to Sue
2020-05-22 2020-05-27 Exchange Goods/Contract Cancelled Yes 1500.00 Cash Amount
2019-09-03 2019-10-15 Surcharge/Overcharge NA 0.00 Referred to Outside
2017-10-16 2017-11-30 Damaged Goods No 0.00 Advised to Sue
2017-01-19 2017-02-13 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2015-04-17 2015-04-21 Damaged Goods No 0.00 Consumer Took Action
2015-02-04 2015-04-17 Misrepresentation No 0.00 Advised to Sue
2014-12-16 2015-01-05 Non-Delivery of Goods NA 0.00 Complaint Invalid
2014-06-11 2014-07-07 Misrepresentation No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647200 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3455769 LL VIO INVOICED 2022-06-14 562.5 LL - License Violation
3361476 CL VIO INVOICED 2021-08-18 22222.23046875 CL - Consumer Law Violation
3361475 LL VIO INVOICED 2021-08-18 66666.65625 LL - License Violation
3361477 OL VIO INVOICED 2021-08-18 11111.1103515625 OL - Other Violation
3354146 BLUEDOT INVOICED 2021-07-27 600 Secondhand Dealer Auto License Blue Dot Fee
3354147 LICENSE INVOICED 2021-07-27 150 Secondhand Dealer Auto License Fee
3350709 DCA-SUS CREDITED 2021-07-19 600 Suspense Account
3336323 RENEWAL CREDITED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3319048 LL VIO INVOICED 2021-04-19 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-09 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
2021-08-17 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE TO CONSUMER IN WRITING ALL DISCLOSURES REQUIRED BY FEDERAL TRUTH IN LENDING ACT AND ARTICLE 9 OF PERSONAL PROPERTY LAW, PRIOR TO EXECUTION OF RETAIL INSTALLMENT CONTRACT 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) FAIL TO NOTIFY DEPT OF CORPORATE CHANGES 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE TO CONSUMER THE FINANCING DISCLOSURE DOCUMENT REQUIRED BY CODE 20-268.1(e)(2), PRIOR TO EXECUTION OF RETAIL INSTALLMENT CONTRACT 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) BUSINESS FAILS TO CANCEL CONTRACT AND PROVIDE CONSUMER A REFUND, INCLUDING SALES TAX, IMMEDIATELY UPON IN-PERSON DELIVERY OF CONSUMER'S WRITTEN/SIGNED STATEMENT EXERCISING OPTION TO CANCEL 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) FAIL TO DISCLOSE CONDITION OFFER 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2021-08-17 Settlement (Pre-Hearing) Respondent did not comply with terms of settlement agreement 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343717336 0216000 2019-01-14 1133 ZEREGA AVE, BRONX, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-01-14
Case Closed 2019-07-22

Related Activity

Type Complaint
Activity Nr 1416047
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B06
Issuance Date 2019-05-30
Abatement Due Date 2019-06-25
Current Penalty 3978.0
Initial Penalty 7956.0
Final Order 2019-06-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(6): Conductors or equipment not identified for use in the operating environment were located in damp or wet locations a) Car bay next to garage door leading to Powell Ave: Employer did not ensure that a live electrical outlet that was adjacent to a water valve that leaks when turned on was identified for use in a damp or wet location. Condition noted on 01/14/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-30
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-18
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) In service area: Employees were exposed to hazardous chemicals such as but not limited to antifreeze and Safety-Kleen. Condition noted on 01/14/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-05-30
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-18
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In service area: Employees were exposed to hazardous chemicals such as but not limited to antifreeze and Safety-Kleen. Condition noted on 01/14/19. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185748610 2021-03-12 0202 PPS 2541 E Tremont Ave, Bronx, NY, 10461-2812
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908517
Loan Approval Amount (current) 908517
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
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 Bronx, BRONX, NY, 10461-2812
Project Congressional District NY-14
Number of Employees 56
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 913958.01
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404234 Truth in Lending 2024-06-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-03
Termination Date 1900-01-01
Section 1638
Status Pending

Parties

Name SANCHEZ
Role Plaintiff
Name LIBERTY CHEVROLET INC.
Role Defendant
2003945 Other Civil Rights 2020-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-21
Termination Date 2020-05-27
Section 0045
Status Terminated

Parties

Name FEDERAL TRADE COMMISSION
Role Plaintiff
Name LIBERTY CHEVROLET INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State