Search icon

FORDHAM AUTO SALES, INC.

Company Details

Name: FORDHAM AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1989 (36 years ago)
Entity Number: 1372376
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 718-367-0400

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN COSCIA DOS Process Agent 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
1269790-DCA Active Business 2007-10-05 2025-07-31

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, 1220, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-10-22 2024-06-25 Address 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, 1220, USA (Type of address: Chief Executive Officer)
2018-10-22 2024-06-25 Address 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, 8013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001416 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220118000762 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200110060388 2020-01-10 BIENNIAL STATEMENT 2019-07-01
181022006378 2018-10-22 BIENNIAL STATEMENT 2017-07-01
150707006023 2015-07-07 BIENNIAL STATEMENT 2015-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-25 2022-12-19 Breach of Contract No 0.00 No Satisfactory Agreement
2020-11-06 2020-12-10 Billing Dispute Yes 2000.00 Credit Card Refund and/or Contract Cancelled
2019-11-04 2019-12-20 Non-Delivery of Goods No 0.00 Advised to Sue
2019-05-16 2019-06-05 Damaged Goods NA 0.00 Referred to Manufacturer
2018-08-20 2018-08-23 Advertising/General Yes 1000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661435 RENEWAL INVOICED 2023-06-28 600 Secondhand Dealer Auto License Renewal Fee
3538948 LL VIO INVOICED 2022-10-19 600 LL - License Violation
3362157 LL VIO INVOICED 2021-08-20 250 LL - License Violation
3353939 RENEWAL INVOICED 2021-07-27 600 Secondhand Dealer Auto License Renewal Fee
3041351 RENEWAL INVOICED 2019-05-31 600 Secondhand Dealer Auto License Renewal Fee
2654680 LL VIO INVOICED 2017-08-11 500 LL - License Violation
2622502 RENEWAL INVOICED 2017-06-09 600 Secondhand Dealer Auto License Renewal Fee
2278891 LL VIO CREDITED 2016-02-17 250 LL - License Violation
2215295 LL VIO INVOICED 2015-11-13 150 LL - License Violation
2091833 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-27 Default Decision DEALER FAILED TO POST THE REQUIRED ""NOTICE TO OUR CUSTOMERS"" SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data No data No data
2023-07-27 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data
2022-10-13 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2021-08-18 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2017-05-12 Default 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 1 No data
2016-02-05 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2015-11-02 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
821290.00
Total Face Value Of Loan:
821290.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
821290
Current Approval Amount:
821290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
830734.84

Court Cases

Court Case Summary

Filing Date:
2020-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
MOBLEY
Party Role:
Plaintiff
Party Name:
FORDHAM AUTO SALES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State