Search icon

BMW OF MANHATTAN, INC.

Company Details

Name: BMW OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1563068
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-586-0022

Chief Executive Officer

Name Role Address
ARTURO PINEIRO Chief Executive Officer 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
70CZ6
UEI Expiration Date:
2014-11-07

Business Information

Activation Date:
2013-11-12
Initial Registration Date:
2013-09-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70CZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
CHARLOTTE BOWMAN
Phone:
+1 212-586-2269
Fax:
+1 212-246-6463

Licenses

Number Status Type Date End date
1246837-DCA Active Business 2007-01-19 2023-07-31
0886902-DCA Active Business 1999-10-21 2023-07-31

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-07-03 Address 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-04-05 2022-04-05 Address 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-05 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000830 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210722000563 2021-07-22 BIENNIAL STATEMENT 2021-07-22
220405000631 2021-06-28 CERTIFICATE OF CHANGE BY ENTITY 2021-06-28
190702060434 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-19086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-21 2015-05-28 Breach of Contract No 0.00 Advised to Sue
2014-09-17 2014-11-03 Breach of Warranty No 0.00 Advised to Sue
2014-04-01 2014-04-14 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671642 RENEWAL INVOICED 2023-07-19 600 Secondhand Dealer Auto License Renewal Fee
3520167 LL VIO INVOICED 2022-09-06 175 LL - License Violation
3459155 LL VIO CREDITED 2022-06-29 175 LL - License Violation
3354640 RENEWAL INVOICED 2021-07-28 600 Secondhand Dealer Auto License Renewal Fee
3354644 RENEWAL INVOICED 2021-07-28 600 Secondhand Dealer Auto License Renewal Fee
3274691 CL VIO INVOICED 2020-12-23 4000 CL - Consumer Law Violation
3274690 LL VIO INVOICED 2020-12-23 500 LL - License Violation
3061224 RENEWAL INVOICED 2019-07-15 600 Secondhand Dealer Auto License Renewal Fee
3049794 RENEWAL INVOICED 2019-06-22 600 Secondhand Dealer Auto License Renewal Fee
2765400 LL VIO INVOICED 2018-03-28 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-24 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2020-12-23 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. 28 28 No data No data
2020-12-23 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
2018-03-14 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
2014-08-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2024-08-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BMW OF MANHATTAN, INC.
Party Role:
Defendant
Party Name:
MARSHALL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-09-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BETHEA
Party Role:
Plaintiff
Party Name:
BMW OF MANHATTAN, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State