Search icon

POTAMKIN CADILLAC-BUICK-CHEVROLET-GEO, LTD.

Company Details

Name: POTAMKIN CADILLAC-BUICK-CHEVROLET-GEO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (31 years ago)
Entity Number: 1867922
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 706 11TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-708-3147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 706 11TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN BRUNO Chief Executive Officer 706 11TH AVE, NEW YORK, NY, United States, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7DL51
UEI Expiration Date:
2016-05-20

Business Information

Activation Date:
2015-05-22
Initial Registration Date:
2015-05-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7DL51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
JOHN BRUNO SR
Phone:
+1 212-708-3134
Fax:
+1 212-708-3088

Licenses

Number Status Type Date End date
1339179-DCA Inactive Business 2009-11-19 2021-07-31
1176281-DCA Inactive Business 2006-03-17 2008-04-30
0916764-DCA Inactive Business 1994-12-08 2011-07-31

History

Start date End date Type Value
2000-11-29 2010-12-06 Address 798 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-10-28 2000-11-29 Address 798 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-10-28 2010-12-06 Address 798 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-10-28 2010-12-06 Address 798 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-11-15 1998-10-28 Address ATTENTION: PRESIDENT, 798 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150807006090 2015-08-07 BIENNIAL STATEMENT 2014-11-01
101206002409 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081114002697 2008-11-14 BIENNIAL STATEMENT 2008-11-01
041214002296 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021101002753 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035274 RENEWAL INVOICED 2019-05-14 600 Secondhand Dealer Auto License Renewal Fee
2771538 LL VIO INVOICED 2018-04-05 500 LL - License Violation
2639991 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2613660 LL VIO INVOICED 2017-05-18 500 LL - License Violation
2531259 LICENSEDOC15 INVOICED 2017-01-12 15 License Document Replacement
2310998 LL VIO CREDITED 2016-03-29 250 LL - License Violation
2087432 RENEWAL INVOICED 2015-05-21 600 Secondhand Dealer Auto License Renewal Fee
1555592 LL VIO INVOICED 2014-01-09 1000 LL - License Violation
1555593 CL VIO INVOICED 2014-01-09 175 CL - Consumer Law Violation
1524153 OL VIO INVOICED 2013-12-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-21 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
2018-03-21 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2017-05-06 Pleaded 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 1 No data No data
2017-05-06 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2016-03-04 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0115P0211
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3155.80
Base And Exercised Options Value:
3155.80
Base And All Options Value:
3155.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-06-02
Description:
IGF::OT::IGF VEHICLE REPAIR
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State