Search icon

BAYRIDGE MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYRIDGE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960857
ZIP code: 10303
County: Kings
Place of Formation: New York
Address: 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303
Principal Address: 7 EAST MACON, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-720-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ABIR MOHAMED Chief Executive Officer 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1290070-DCA Active Business 2008-06-24 2023-07-31
1290068-DCA Active Business 2008-06-24 2023-07-31
1287654-DCA Inactive Business 2008-06-02 2009-07-31

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-05 2024-10-16 Address 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2003-09-05 2024-10-16 Address 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1999-10-14 2003-09-05 Address 6002 3RD AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016002772 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220816000462 2022-08-16 BIENNIAL STATEMENT 2021-09-01
090904002501 2009-09-04 BIENNIAL STATEMENT 2009-09-01
051108002632 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030905002742 2003-09-05 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348150 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3348154 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3040854 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
3040956 RENEWAL INVOICED 2019-05-30 600 Secondhand Dealer Auto License Renewal Fee
2846774 LL VIO INVOICED 2018-09-05 250 LL - License Violation
2846775 CL VIO INVOICED 2018-09-05 350 CL - Consumer Law Violation
2639267 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2638820 RENEWAL INVOICED 2017-07-07 600 Secondhand Dealer Auto License Renewal Fee
2127813 RENEWAL INVOICED 2015-07-13 340 Secondhand Dealer General License Renewal Fee
2127898 RENEWAL INVOICED 2015-07-13 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-02 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 No data No data No data
2018-08-15 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
2018-08-15 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 2 2 No data No data
2014-04-28 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 1 No data No data
2014-04-28 Pleaded 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

USAspending Awards / Financial Assistance

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:
6997.00
Total Face Value Of Loan:
6997.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-16
Type:
Referral
Address:
254 BAYRIDGE AVE, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6997
Current Approval Amount:
6997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7087.29

Court Cases

Court Case Summary

Filing Date:
1993-03-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEYERS,
Party Role:
Plaintiff
Party Name:
BAYRIDGE MOTORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State