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
2022-06-04 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
696226.80
Total Face Value Of Loan:
696226.80
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:
696226.80
Total Face Value Of Loan:
696226.80

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-27
Type:
Complaint
Address:
211-10 JAMAICA AVENUE, JAMAICA, NY, 11428
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696226.8
Current Approval Amount:
696226.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
705239.07
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696226.8
Current Approval Amount:
696226.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
702956.99

Court Cases

Court Case Summary

Filing Date:
2023-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
METRO CHRYSLER PLYMOUTH INC.
Party Role:
Plaintiff
Party Name:
FRASER
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
METRO CHRYSLER PLYMOUTH INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
METRO CHRYSLER PLYMOUTH INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State