Search icon

PEPMORE AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPMORE AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1666998
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 70-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-565-8686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIM MAM WU Chief Executive Officer 70-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
PEPMORE AUTO SALES INC. DOS Process Agent 70-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0930423-DCA Active Business 2003-07-08 2025-07-31

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 70-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-26 Address 70-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 70-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-03-26 Address 70-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001851 2025-03-20 AMENDMENT TO BIENNIAL STATEMENT 2025-03-20
240903000769 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230918001486 2023-09-18 BIENNIAL STATEMENT 2022-09-01
200901061226 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006245 2018-09-11 BIENNIAL STATEMENT 2018-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-18 2014-02-07 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656829 RENEWAL INVOICED 2023-06-14 600 Secondhand Dealer Auto License Renewal Fee
3349063 RENEWAL INVOICED 2021-07-13 600 Secondhand Dealer Auto License Renewal Fee
3105739 LL VIO INVOICED 2019-10-23 461.6600036621094 LL - License Violation
3105740 CL VIO INVOICED 2019-10-23 230.83999633789062 CL - Consumer Law Violation
3070855 LL VIO INVOICED 2019-08-07 750 LL - License Violation
3039564 RENEWAL INVOICED 2019-05-24 600 Secondhand Dealer Auto License Renewal Fee
2643196 RENEWAL INVOICED 2017-07-18 600 Secondhand Dealer Auto License Renewal Fee
2089691 RENEWAL INVOICED 2015-05-26 600 Secondhand Dealer Auto License Renewal Fee
1872892 CL VIO INVOICED 2014-11-05 375 CL - Consumer Law Violation
1628782 LL VIO INVOICED 2014-03-20 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-22 Settlement (Pre-Hearing) SHAD did not provide recall disclosure to purchaser or disclosure improper (not provided before execution of contract, not from NHTSA or successor website, or not in writing or signed/initialed) 1 1 No data No data
2019-10-22 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. 1 1 No data No data
2019-10-22 Settlement (Pre-Hearing) BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF BUYER'S ORDER, BILL OF SALE, RETAIL INSTALLMENT CONTRACT, AND DOCUMENTS INCORPORATED BY REFERENCE FOR AT LEAST 6 YEARS 1 1 No data No data
2019-07-29 Pleaded BAD RECEIPT and/or Bill of sale missing required information 1 1 No data No data
2019-07-29 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2014-10-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-03-03 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data
2014-03-03 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
29670.00
Total Face Value Of Loan:
29670.00
Date:
2020-05-11
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:
31750.00
Total Face Value Of Loan:
31750.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29670
Current Approval Amount:
29670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29884.28
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31750
Current Approval Amount:
31750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32026.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State