Search icon

K & G AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & G AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1994 (31 years ago)
Entity Number: 1852330
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 49 BOX STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-453-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL KESTEN Chief Executive Officer 49 BOX STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
K & G AUTO PARTS, INC. DOS Process Agent 49 BOX STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1463173-DCA Inactive Business 2013-04-23 2014-12-31

History

Start date End date Type Value
1996-10-08 2020-09-03 Address 600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1996-10-08 2020-09-03 Address 600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1994-09-16 1996-10-08 Address 600 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061305 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007361 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006553 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140924006255 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121001002158 2012-10-01 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1615951 OL VIO INVOICED 2014-03-10 250 OL - Other Violation
1615673 OL VIO CREDITED 2014-03-10 250 OL - Other Violation
1589953 OL VIO CREDITED 2014-02-12 375 OL - Other Violation
1588335 OL VIO INVOICED 2014-02-11 125 OL - Other Violation
1566598 OL VIO CREDITED 2014-01-21 125 OL - Other Violation
1239159 LICENSE INVOICED 2013-04-23 340 Electronic Store License Fee
1239160 CNV_TFEE INVOICED 2013-04-23 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-26
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State