Search icon

METRO CHRYSLER PLYMOUTH INC.

Company Details

Name: METRO CHRYSLER PLYMOUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480339
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 57 NORTH DRIVE, PLANDOME, NY, United States, 11030

Contact Details

Phone +1 718-297-6300

Phone +1 718-479-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
METRO CHRYSLER PLYMOUTH INC Chief Executive Officer 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
STEVEN KOUFAKIS DOS Process Agent 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1277732-DCA Inactive Business 2008-02-20 2009-07-31
0947830-DCA Inactive Business 2003-06-12 2011-07-31
0884800-DCA Active Business 2003-06-12 2023-07-31

History

Start date End date Type Value
2020-05-06 2020-12-04 Address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-12-06 2015-09-24 Address 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2010-12-06 2020-05-06 Address 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2005-03-29 2010-12-06 Address 57 NORTH DR, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)
2005-03-29 2010-12-06 Address 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2005-03-29 2010-12-06 Address 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1996-10-08 2005-03-29 Address 31 THE TERRACE, 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1996-10-08 2005-03-29 Address 31 THE TERRACE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1996-10-08 2005-03-29 Address 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1990-10-10 1996-10-08 Address 240-04 67TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060015 2020-12-04 BIENNIAL STATEMENT 2020-10-01
200506060440 2020-05-06 BIENNIAL STATEMENT 2018-10-01
150924006119 2015-09-24 BIENNIAL STATEMENT 2014-10-01
101206002713 2010-12-06 BIENNIAL STATEMENT 2010-10-01
080930003319 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061002003292 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050329002332 2005-03-29 BIENNIAL STATEMENT 2004-10-01
031231000854 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
021002003006 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001017002437 2000-10-17 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-06 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-20 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-26 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 21011 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 21011 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 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
2019-08-13 2019-10-01 Defective Goods No 0.00 Advised to Sue
2017-06-13 2017-06-21 Defective Goods NA 0.00 Referred to Outside
2016-12-06 2017-01-09 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside
2016-06-16 2016-08-01 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2014-04-21 2014-06-06 Billing Dispute No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646350 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3634361 LL VIO INVOICED 2023-04-27 3350 LL - License Violation
3634362 CL VIO INVOICED 2023-04-27 500 CL - Consumer Law Violation
3548359 CL VIO CREDITED 2022-11-02 350 CL - Consumer Law Violation
3548358 LL VIO CREDITED 2022-11-02 3500 LL - License Violation
3460708 LL VIO INVOICED 2022-07-06 350 LL - License Violation
3447072 CL VIO CREDITED 2022-05-13 350 CL - Consumer Law Violation
3447071 LL VIO CREDITED 2022-05-13 3500 LL - License Violation
3340237 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3142025 LL VIO INVOICED 2020-01-08 562.5 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-26 Default Decision 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 No data 1 No data
2022-04-26 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2021-09-20 Settlement (Pre-Hearing) SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2021-09-20 Settlement (Pre-Hearing) 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
2021-09-20 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2021-09-20 Settlement (Pre-Hearing) Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2021-09-20 Settlement (Pre-Hearing) BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2021-09-20 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
2019-11-26 Settlement (Pre-Hearing) SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 5 No data No data
2019-11-26 Settlement (Pre-Hearing) 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341506673 0215600 2016-05-27 211-10 JAMAICA AVENUE, JAMAICA, NY, 11428
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-07
Case Closed 2016-09-16

Related Activity

Type Complaint
Activity Nr 1094221
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2016-08-16
Nr Instances 2
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(1): Abrasive wheel(s) used on grinding machinery were not used with safety guard(s): A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch abrasive wheel bench grinder used by employees when cleaning automotive parts was observed missing a guard. B.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch abrasive wheel bench grinder used by employees when cleaning automotive parts was observed missing a tongue guard. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch bench grinder used by employees during the cleaning and repair of automotive parts was observed missing a work rest. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (Service Department) An electrical panel located in the service department was observed missing a cover exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11423 (Automotive Shop) An emergency exit door located in the 211-10 service department was observed missing an exit sign. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 60
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.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 The employer failed to develop, implement and maintain a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to; brake cleaners and silicone sprays. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826778804 2021-04-15 0202 PPS 21110 Jamaica Ave, Queens Village, NY, 11428-1541
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696226.8
Loan Approval Amount (current) 696226.8
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1541
Project Congressional District NY-05
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 702956.99
Forgiveness Paid Date 2022-04-06
9072307306 2020-05-01 0202 PPP 211-10 Jamaica Avenue, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696226.8
Loan Approval Amount (current) 696226.8
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 705239.07
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001069 Franchise 2020-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-07-21
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FCA US LLC
Role Plaintiff
Name METRO CHRYSLER PLYMOUTH INC.
Role Defendant
2309358 Other Contract Actions 2023-12-19 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-05-06
Section 1441
Sub Section LM
Status Terminated

Parties

Name METRO CHRYSLER PLYMOUTH INC.
Role Plaintiff
Name FRASER
Role Defendant
2205646 Franchise 2022-09-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2022-09-21
Termination Date 2022-11-09
Section 1332
Sub Section DF
Status Terminated

Parties

Name METRO CHRYSLER PLYMOUTH INC.
Role Plaintiff
Name FCA US LLC
Role Defendant
0804953 Consumer Credit 2008-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2009-08-07
Date Issue Joined 2009-02-27
Section 1640
Status Terminated

Parties

Name LUBIN
Role Plaintiff
Name METRO CHRYSLER PLYMOUTH INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State