Search icon

QUEENS AUTO MALL, INC.

Company Details

Name: QUEENS AUTO MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937509
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-523-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANDREAS STYLIANOU Chief Executive Officer 134-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1211283-DCA Inactive Business 2006-12-13 No data
1125571-DCA Inactive Business 2005-08-22 2009-07-31
0945895-DCA Active Business 2003-07-25 2025-07-31

History

Start date End date Type Value
2025-02-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Address 134-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-06 2024-02-08 Address 134-01 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208002226 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220202003586 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191206002018 2019-12-06 BIENNIAL STATEMENT 2019-07-01
130723002054 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110728002480 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090728002536 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070717002058 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051101002163 2005-11-01 BIENNIAL STATEMENT 2005-07-01
030718002145 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010720002042 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 13401 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 13401 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 13401 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-25 No data 13401 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-25 No data Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 13401 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-08 Breach of Contract No 0.00 Consumer Took Action
2019-10-01 2019-11-27 Damaged Goods Yes 600.00 Cash Amount
2019-09-26 2019-10-17 Misrepresentation No 0.00 No Satisfactory Agreement
2019-08-06 2019-09-24 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2019-05-16 2019-06-19 Advertising/General No 0.00 Advised to Sue
2019-04-23 2019-04-24 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-02-13 2019-04-16 Breach of Contract NA 0.00 No Consumer Response
2019-01-22 2019-02-14 Advertising/General Yes 500.00 Cash Amount
2018-12-20 2019-02-12 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2018-11-30 2018-12-12 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649212 RENEWAL INVOICED 2023-05-23 600 Secondhand Dealer Auto License Renewal Fee
3543909 LL VIO INVOICED 2022-10-27 250 LL - License Violation
3336297 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3184727 RENEWAL INVOICED 2020-06-26 400 Auction House Premises License Renewal Fee
3046772 RENEWAL INVOICED 2019-06-14 600 Secondhand Dealer Auto License Renewal Fee
2966753 CL VIO INVOICED 2019-01-23 630 CL - Consumer Law Violation
2952677 LL VIO CREDITED 2018-12-28 562.5 LL - License Violation
2952678 CL VIO CREDITED 2018-12-28 630 CL - Consumer Law Violation
2790446 CL VIO INVOICED 2018-05-16 375 CL - Consumer Law Violation
2778197 CL VIO CREDITED 2018-04-19 550 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-04 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data No data No data
2023-08-04 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 No data No data No data
2023-08-04 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data No data No data
2022-10-24 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
2018-12-19 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2018-12-19 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2018-04-13 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2018-04-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-02-25 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
2017-02-25 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185088502 2021-02-27 0202 PPS 13401 Atlantic Ave, Jamaica, NY, 11418-3308
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289700
Loan Approval Amount (current) 289700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11418-3308
Project Congressional District NY-05
Number of Employees 19
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 292438.26
Forgiveness Paid Date 2022-02-17
1356347106 2020-04-10 0202 PPP 134-01 Atlantic Avenue, Richmond Hill, NY, 11418-2238
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355754
Loan Approval Amount (current) 353610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2238
Project Congressional District NY-05
Number of Employees 24
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 357756.44
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803179 Other Contract Actions 2008-08-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-05
Termination Date 2010-03-24
Date Issue Joined 2008-12-29
Section 2301
Status Terminated

Parties

Name YARBOROUGH
Role Plaintiff
Name QUEENS AUTO MALL, INC.
Role Defendant
1404895 Trademark 2014-08-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-18
Termination Date 2015-09-14
Section 1121
Status Terminated

Parties

Name MUNICIPAL CREDIT UNION
Role Plaintiff
Name QUEENS AUTO MALL, INC.
Role Defendant
1500078 Other Contract Actions 2015-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-07
Termination Date 2015-04-28
Date Issue Joined 2015-03-02
Section 1601
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name QUEENS AUTO MALL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State