Search icon

VILLA MARIN AUTOWORLD, INC.

Company Details

Name: VILLA MARIN AUTOWORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1965 (60 years ago)
Entity Number: 188959
ZIP code: 10303
County: Richmond
Place of Formation: New York
Principal Address: 2699 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303
Address: 2699 RICHMOND TERRACE, STTEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-442-0850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLA MARIN AUTOWORLD 401(K) PLAN 2016 132537194 2017-05-11 VILLA MARIN AUTOWORLD, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 7184420850
Plan sponsor’s address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing STEVEN VILLAMARIN
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing STEVEN VILLAMARIN
VILLA MARIN AUTOWORLD 401(K) PLAN 2015 132537194 2016-06-17 VILLA MARIN AUTOWORLD, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 7184420850
Plan sponsor’s address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BENNY UMBRA
VILLA MARIN AUTOWORLD 401(K) PLAN 2014 132537194 2015-06-29 VILLA MARIN AUTOWORLD, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 441120
Sponsor’s telephone number 7184420850
Plan sponsor’s address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing STEVEN VILLAMARIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2699 RICHMOND TERRACE, STTEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
LOUIS VILLAMARIN Chief Executive Officer 2699 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1258474-DCA Active Business 2007-06-12 2025-07-31

History

Start date End date Type Value
2001-07-12 2007-07-26 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2001-07-12 2007-07-26 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2001-07-12 2007-07-26 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1999-08-13 2001-07-12 Address 2699 RICHMOND TERR, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1999-08-13 2001-07-12 Address 2699 RICHMOND TERR, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1999-08-13 2001-07-12 Address 2699 RICHMOND TERR, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-08-13 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0003, USA (Type of address: Chief Executive Officer)
1993-09-14 1999-08-13 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0003, USA (Type of address: Principal Executive Office)
1993-09-14 1999-08-13 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, 0003, USA (Type of address: Service of Process)
1965-07-07 1993-09-14 Address 2699 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131000683 2014-01-31 CERTIFICATE OF AMENDMENT 2014-01-31
130805002088 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110801002656 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090716002376 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070726002858 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050901002716 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030701002083 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010712002078 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990813002317 1999-08-13 BIENNIAL STATEMENT 1999-07-01
970716002389 1997-07-16 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-01 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 2699 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660735 RENEWAL INVOICED 2023-06-27 600 Secondhand Dealer Auto License Renewal Fee
3348181 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3152565 LL VIO INVOICED 2020-01-31 1125 LL - License Violation
3120467 LL VIO CREDITED 2019-11-27 1000 LL - License Violation
3063720 RENEWAL INVOICED 2019-07-19 600 Secondhand Dealer Auto License Renewal Fee
2649818 RENEWAL INVOICED 2017-08-01 600 Secondhand Dealer Auto License Renewal Fee
2623230 LL VIO INVOICED 2017-06-09 875 LL - License Violation
2237633 LL VIO INVOICED 2015-12-17 250 LL - License Violation
2229061 LL VIO CREDITED 2015-12-07 250 LL - License Violation
2229062 CL VIO CREDITED 2015-12-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-14 Hearing Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data
2019-11-14 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2019-11-14 Hearing Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data No data 1
2017-05-24 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
2017-05-24 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2017-05-24 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-11-25 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-11-25 Pleaded IMPROPER 'NOTICE TO CUSTOMER' SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084618705 2021-03-26 0202 PPS 2699 Richmond Ter, Staten Island, NY, 10303-2301
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29935
Loan Approval Amount (current) 29935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2301
Project Congressional District NY-11
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30243.5
Forgiveness Paid Date 2022-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State