Search icon

LUXURY CARS OF BAYSIDE INC.

Company Details

Name: LUXURY CARS OF BAYSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1743968
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 247-21 NORTHERN BOULEVARD, DOUGLASTON, NY, United States, 11363
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Contact Details

Phone +1 516-304-3723

Phone +1 718-229-4400

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer C/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, ESQ. Agent C/O MCRORY AND MCRORY P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY P.L.L.C. DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
113170204
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0905318-DCA Active Business 2013-06-14 2025-07-31
1377810-DCA Active Business 2010-11-24 2025-07-31
1215130-DCA Inactive Business 2008-05-01 2014-04-30

History

Start date End date Type Value
2024-01-09 2024-01-09 Address C/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-09 2024-01-09 Address C/O RAYMOND J MCRORY, ESQ., 124 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-09 Address C/O RAYMOND J MCRORY, ESQ., 124 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240109003098 2024-01-09 BIENNIAL STATEMENT 2024-01-09
240102007237 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
220517000905 2022-05-17 BIENNIAL STATEMENT 2021-07-01
160606002000 2016-06-06 BIENNIAL STATEMENT 2015-07-01
090708002333 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-20 2020-08-18 Damaged Goods NA 0.00 Unable to Locate Business
2019-02-12 2019-03-27 Damaged Goods No 0.00 Advised to Sue
2018-09-21 2018-11-15 Misrepresentation No 0.00 Advised to Sue
2016-05-10 2016-06-28 Non-Delivery of Goods No 0.00 Advised to Sue
2015-04-22 2015-04-27 Misrepresentation NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661665 RENEWAL INVOICED 2023-06-29 600 Secondhand Dealer Auto License Renewal Fee
3653633 RENEWAL INVOICED 2023-06-06 600 Secondhand Dealer Auto License Renewal Fee
3521064 RENEWAL INVOICED 2022-09-08 600 Secondhand Dealer Auto License Renewal Fee
3391096 LL VIO INVOICED 2021-11-23 750 LL - License Violation
3364552 LL VIO INVOICED 2021-08-31 750 LL - License Violation
3340173 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3288988 LL VIO CREDITED 2021-01-28 2500 LL - License Violation
3149918 LL VIO INVOICED 2020-01-29 375 LL - License Violation
3074792 LL VIO INVOICED 2019-08-20 500 LL - License Violation
3052303 CL VIO INVOICED 2019-07-01 262.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-16 No data SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data No data No data
2020-09-16 No data BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 No data No data No data
2020-09-16 No data 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 No data No data No data
2020-09-16 No data Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data No data No data
2020-09-10 Hearing Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2020-09-10 Hearing Decision DCA COMPLAINT SIGN NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-11-19 Hearing Decision 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 No data 1 No data
2019-06-04 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2019-06-04 Pleaded 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
2019-06-04 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
2375750.00
Total Face Value Of Loan:
2375750.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375750
Current Approval Amount:
2375750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2406405.09

Court Cases

Court Case Summary

Filing Date:
2023-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
LUXURY CARS OF BAYSIDE INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State