Search icon

MANHATTAN LUXURY AUTOMOBILES, INC.

Company Details

Name: MANHATTAN LUXURY AUTOMOBILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786009
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 Westside Ave, 7500 WEST SIDE AVENUE, North Bergen, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 718-392-7500

Phone +1 212-977-4400

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7500 Westside Ave, 7500 WEST SIDE AVENUE, North Bergen, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
2077856-DCA Active Business 2018-09-05 2023-07-31
1245500-DCA Inactive Business 2006-12-21 2017-07-31
1154688-DCA Inactive Business 2003-10-23 2019-07-31

History

Start date End date Type Value
2024-09-05 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-05 2024-09-05 Address 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-30 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-30 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905000697 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220118000800 2022-01-18 BIENNIAL STATEMENT 2022-01-18
181022006376 2018-10-22 BIENNIAL STATEMENT 2018-01-01
160301007213 2016-03-01 BIENNIAL STATEMENT 2016-01-01
141203007078 2014-12-03 BIENNIAL STATEMENT 2014-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-04 2016-10-25 Surcharge/Overcharge Yes 580.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343127 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3232108 OL VIO INVOICED 2020-09-11 250 OL - Other Violation
3231697 LL VIO INVOICED 2020-09-10 500 LL - License Violation
3038512 RENEWAL INVOICED 2019-05-22 600 Secondhand Dealer Auto License Renewal Fee
2936389 LICENSEDOC15 INVOICED 2018-11-29 15 License Document Replacement
2816608 LICENSEDOC15 INVOICED 2018-07-27 15 License Document Replacement
2806045 FINGERPRINT CREDITED 2018-07-03 75 Fingerprint Fee
2806042 FINGERPRINT CREDITED 2018-07-03 75 Fingerprint Fee
2806033 FINGERPRINT CREDITED 2018-07-03 75 Fingerprint Fee
2806052 FINGERPRINT CREDITED 2018-07-03 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-09 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2020-09-09 Pleaded BAD RECEIPT and/or Bill of sale missing required information 1 1 No data No data
2020-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-03 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2015-08-01 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2015-08-01 Default Decision Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 No data 1 No data
2015-08-01 Default Decision WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1924217.00
Total Face Value Of Loan:
1924217.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1924217
Current Approval Amount:
1924217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1946345.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State