Search icon

CURMSONS AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURMSONS AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1506121
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 73-07 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-779-0628

Phone +1 718-739-0623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CURMI Chief Executive Officer 73-07 QUEENS BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-07 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2043443-DCA Active Business 2016-09-08 2025-07-31
0903128-DCA Inactive Business 2003-06-25 2015-07-31

History

Start date End date Type Value
1991-02-01 2008-08-13 Address 41-13 ASTORIA BOULEVARD NORTH, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619002042 2018-06-19 BIENNIAL STATEMENT 2017-02-01
130318002419 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110225002689 2011-02-25 BIENNIAL STATEMENT 2011-02-01
080813003138 2008-08-13 BIENNIAL STATEMENT 2007-02-01
910201000258 1991-02-01 CERTIFICATE OF INCORPORATION 1991-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-10 2019-01-18 Exchange Goods/Contract Cancelled No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647563 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3340456 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3333960 LL VIO INVOICED 2021-05-28 900 LL - License Violation
3320039 LL VIO CREDITED 2021-04-22 750 LL - License Violation
3316534 LL VIO CREDITED 2021-04-08 1000 LL - License Violation
3274233 LL VIO VOIDED 2020-12-23 750 LL - License Violation
3247391 LL VIO VOIDED 2020-10-20 750 LL - License Violation
3038463 CL VIO INVOICED 2019-05-22 175 CL - Consumer Law Violation
3038462 LL VIO INVOICED 2019-05-22 500 LL - License Violation
3035436 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-16 Hearing Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2019-04-24 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2019-04-24 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
2019-04-24 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2019-04-24 Pleaded 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
2016-08-16 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40510.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State