Search icon

CITY CADILLAC BUICK GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY CADILLAC BUICK GMC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 02 May 2024
Entity Number: 1749682
ZIP code: 11530
County: New York
Place of Formation: Delaware
Address: 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530
Principal Address: 43-60 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-3535

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SAMUEL FOX Chief Executive Officer 100 HARBOR RD, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O THE MUHLSTOCK LAW FIRM, P.C. - WESUETHEM.COM DOS Process Agent 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
0904701-DCA Active Business 2004-07-02 2023-07-31

History

Start date End date Type Value
2019-08-12 2024-05-28 Address 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-06-08 2019-08-12 Address 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-11-09 2024-05-28 Address 100 HARBOR RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-03-31 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-31 2016-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001753 2024-05-02 CERTIFICATE OF TERMINATION 2024-05-02
190812060471 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170801006964 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160608006657 2016-06-08 BIENNIAL STATEMENT 2015-08-01
150928000062 2015-09-28 CERTIFICATE OF AMENDMENT 2015-09-28

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-04 2018-05-16 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342339 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3235179 CL VIO CREDITED 2020-09-24 525 CL - Consumer Law Violation
3235177 CL VIO CREDITED 2020-09-24 1575 CL - Consumer Law Violation
3235178 LL VIO CREDITED 2020-09-24 2750 LL - License Violation
3235176 LL VIO CREDITED 2020-09-24 2750 LL - License Violation
3131106 LL VIO INVOICED 2019-12-23 2200 LL - License Violation
3131107 CL VIO INVOICED 2019-12-23 2200 CL - Consumer Law Violation
3036765 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
2752245 SL VIO INVOICED 2018-03-01 750 SL - Sick Leave Violation
2629713 RENEWAL INVOICED 2017-06-23 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-23 Hearing Decision BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data No data 1
2020-09-23 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 No data 1
2020-09-23 Hearing Decision NO BILL OF SALE 1 No data No data 1
2020-09-23 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data No data 1
2020-09-23 Hearing Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data No data 1
2020-09-23 Hearing Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data No data 1
2020-09-23 Hearing Decision NO/Missing INFORMATION ON VEHICLE HISTORY 1 No data No data 1
2020-09-23 Hearing Decision BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE 1 No data No data 1
2020-09-23 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2020-09-23 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 3 No data No data 3

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1055759.60
Total Face Value Of Loan:
1055759.60

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1055759.6
Current Approval Amount:
1055759.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1063164.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State