Search icon

S. G. HYLAN MOTORS CORP.

Company Details

Name: S. G. HYLAN MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1966 (59 years ago)
Date of dissolution: 31 Aug 2022
Entity Number: 194504
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1232 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-720-1100

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. FOLINO Chief Executive Officer 1232 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
S. G. HYLAN MOTORS CORP. DOS Process Agent 1232 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
136321234
Plan Year:
2009
Plan Year:
2009

Licenses

Number Status Type Date End date
1146180-DCA Inactive Business 2013-06-19 2021-07-31
0626641-DCA Inactive Business 2013-06-19 2017-07-31

History

Start date End date Type Value
2016-01-15 2022-09-01 Address 1232 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2016-01-15 2022-09-01 Address 1232 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-01-20 2016-01-15 Address 1220 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1993-01-20 2016-01-15 Address 1220 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-01-20 2016-01-15 Address 1220 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220901003751 2022-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-31
160115006068 2016-01-15 BIENNIAL STATEMENT 2016-01-01
140411002184 2014-04-11 BIENNIAL STATEMENT 2014-01-01
120504002418 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100305002470 2010-03-05 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-02-17 Breach of Contract No 0.00 No Satisfactory Agreement
2017-03-16 2017-04-25 Billing Dispute Yes 2000.00 Bill Reduced
2016-02-23 2016-03-22 Misrepresentation Yes 1200.00 Cash Amount
2015-12-24 2016-01-22 Misrepresentation NA 0.00 Referred to Outside
2015-11-18 2015-12-07 Surcharge/Overcharge Yes 24727.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142498 LL VIO INVOICED 2020-01-10 1000 LL - License Violation
3041423 RENEWAL INVOICED 2019-05-31 600 Secondhand Dealer Auto License Renewal Fee
3023251 LL VIO INVOICED 2019-04-29 1312.5 LL - License Violation
3006706 LL VIO CREDITED 2019-03-22 1562.5 LL - License Violation
2887377 CL VIO INVOICED 2018-09-19 175 CL - Consumer Law Violation
2887376 LL VIO INVOICED 2018-09-19 250 LL - License Violation
2642953 RENEWAL INVOICED 2017-07-18 600 Secondhand Dealer Auto License Renewal Fee
2118676 RENEWAL INVOICED 2015-07-01 600 Secondhand Dealer Auto License Renewal Fee
2114101 RENEWAL INVOICED 2015-06-25 600 Secondhand Dealer Auto License Renewal Fee
1910830 LL VIO INVOICED 2014-12-11 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-30 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
2019-03-13 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2019-03-13 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
2019-03-13 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
2018-09-10 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2018-09-10 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
2014-12-03 Pleaded BUSINESS ON UNLIC PREMISES 1 1 No data No data
2014-04-07 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 5 5 No data No data
2014-04-07 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE, FTC Buyers Guide states the used car is sold ''As Is'' not in accordance with 16 C.F.R. § 455.2 5 5 No data No data
2014-02-10 Settlement (Post Hearing) ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE PEOPLE OF THE STATE OF NEW
Party Role:
Plaintiff
Party Name:
S. G. HYLAN MOTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
S. G. HYLAN MOTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
O'DONNELL
Party Role:
Plaintiff
Party Name:
S. G. HYLAN MOTORS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State