Search icon

STAR AUTO SALES OF BAYSIDE, INC.

Company Details

Name: STAR AUTO SALES OF BAYSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934512
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 290 ELDERFIELDS ROAD, MANHASSET, NY, United States, 11030
Address: 205-11 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 917-682-2979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KOUFAKIS Chief Executive Officer 205-11 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
MICHAEL KOUFAKIS DOS Process Agent 205-11 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
113279324
Plan Year:
2014
Number Of Participants:
116
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2110456-DCA Active Business 2023-01-03 2025-07-31
1419872-DCA Inactive Business 2012-02-22 2021-07-31
0923677-DCA Active Business 2003-06-12 2025-07-31

History

Start date End date Type Value
2023-05-23 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-30 2001-06-13 Address 188-15 SOHO DR, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1995-06-27 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 1997-06-30 Address 205-11 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060284 2020-05-06 BIENNIAL STATEMENT 2019-06-01
130627002019 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110622002140 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090619002662 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070803002580 2007-08-03 BIENNIAL STATEMENT 2007-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-06-03 Breach of Contract No 0.00 Advised to Sue
2021-01-15 2021-02-08 Breach of Contract Yes 2178.00 Bill Reduced
2017-08-11 2017-09-13 Misrepresentation No 0.00 Advised to Sue
2017-08-10 2017-09-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-07-31 2017-09-15 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643585 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3643787 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3585562 PL VIO CREDITED 2023-01-23 500 PL - Padlock Violation
3559830 LICENSE INVOICED 2022-11-29 300 Secondhand Dealer Auto License Fee
3472910 LL VIO INVOICED 2022-08-15 100 LL - License Violation
3440883 PL VIO INVOICED 2022-04-25 500 PL - Padlock Violation
3428085 PL VIO VOIDED 2022-03-18 26400 PL - Padlock Violation
3412520 PL VIO VOIDED 2022-01-31 500 PL - Padlock Violation
3393641 PL VIO VOIDED 2021-12-06 500 PL - Padlock Violation
3388852 PL VIO VOIDED 2021-11-12 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-16 No data BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data No data No data
2022-07-12 Pleaded NO WRITTEN RESPONSE TO COMPLAINT 1 1 No data No data
2021-11-09 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2021-03-29 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2020-09-04 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2020-09-04 Default Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2020-09-04 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2019-05-28 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2019-05-28 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data 1 No data
2018-09-07 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
1202225.90
Total Face Value Of Loan:
1202225.90
Date:
2020-05-02
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:
1202225.95
Total Face Value Of Loan:
1202225.95

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1202225.9
Current Approval Amount:
1202225.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1213847.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1202225.95
Current Approval Amount:
1202225.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1217955.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State