Search icon

ALLIED USED AUTO PARTS & SALVAGE CORP.

Company Details

Name: ALLIED USED AUTO PARTS & SALVAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1993 (32 years ago)
Entity Number: 1765714
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1371 SPOFFORD AVENUE, BRONX, NY, United States, 10474
Principal Address: 1371 SPOFFORD AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-542-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CLINCO Chief Executive Officer 1371 SPOFFORD AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
NICHOLAS CLINCO DOS Process Agent 1371 SPOFFORD AVENUE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
1030653-DCA Inactive Business 2012-10-04 2020-04-30
0905379-DCA Active Business 2005-07-31 2025-07-31
0905380-DCA Active Business 2005-07-31 2025-07-31

History

Start date End date Type Value
2024-07-11 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Address 1371 SPOFFORD AVE, BRONX, NY, 10474, 6128, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 1371 SPOFFORD AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2024-07-11 Address 525 NORTH BROADWAY, 1ST FL, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002706 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220916002987 2022-09-16 BIENNIAL STATEMENT 2021-10-01
180720006121 2018-07-20 BIENNIAL STATEMENT 2017-10-01
131104002442 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111101002324 2011-11-01 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661105 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3661433 RENEWAL INVOICED 2023-06-28 600 Secondhand Dealer Auto License Renewal Fee
3341827 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3341902 RENEWAL INVOICED 2021-06-28 600 Secondhand Dealer Auto License Renewal Fee
3042463 RENEWAL INVOICED 2019-06-04 600 Secondhand Dealer Auto License Renewal Fee
3042465 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2964255 LL VIO CREDITED 2019-01-17 250 LL - License Violation
2760506 NGC INVOICED 2018-03-16 20 No Good Check Fee
2758498 RENEWAL INVOICED 2018-03-12 50 Tow Truck Exemption License Renewal Fee
2644371 RENEWAL INVOICED 2017-07-20 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-11-05 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. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52805.00
Total Face Value Of Loan:
52805.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State