Search icon

CAR FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAR FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1992 (33 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 1661956
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3245 BOSTON RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-709-9226

Phone +1 718-655-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ERICKSON DOS Process Agent 3245 BOSTON RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ROBERT ERICKSON Chief Executive Officer 3245 BOSTON RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2042809-DCA Inactive Business 2016-08-24 2019-07-31
0897949-DCA Inactive Business 2003-05-30 2015-07-31

History

Start date End date Type Value
2021-11-13 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-26 2022-11-07 Address 3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-07-26 2022-11-07 Address 3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1998-08-10 2002-07-26 Address 224 THOGS NECK BLVD, BRONX, NY, 10465, USA (Type of address: Service of Process)
1996-08-23 2002-07-26 Address 3245 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221107000345 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
120831002098 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100811002306 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080812002773 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060731002372 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-11 2021-01-05 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2020-01-10 2020-03-10 Breach of Contract No 0.00 Advised to Sue
2017-12-21 2017-12-26 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside
2017-03-28 2017-05-31 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2014-02-28 2014-04-09 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464376 DCA-SUS CREDITED 2022-07-20 400 Suspense Account
3464377 PROCESSING INVOICED 2022-07-20 50 License Processing Fee
3450870 PL VIO CREDITED 2022-05-27 16700 PL - Padlock Violation
3450871 CL VIO CREDITED 2022-05-27 350 CL - Consumer Law Violation
3447548 LICENSE CREDITED 2022-05-16 450 Secondhand Dealer Auto License Fee
3438506 DCA-SUS CREDITED 2022-04-14 550 Suspense Account
3438508 PROCESSING INVOICED 2022-04-14 50 License Processing Fee
3430163 DCA-MFAL CREDITED 2022-03-23 600 Manual Fee Account Licensing
3430161 DCA-SUS CREDITED 2022-03-23 550 Suspense Account
3430162 PROCESSING CREDITED 2022-03-23 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-19 Settlement (Pre-Hearing) ENGAGED IN ACTIVITY WITHOUT REQUIRED LICENSE 187 No data No data 187
2016-06-28 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data
2014-05-27 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State