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

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

Form 5500 Series

Employer Identification Number (EIN):
132537194
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
29935.00
Total Face Value Of Loan:
29935.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29935
Current Approval Amount:
29935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30243.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State