Search icon

BAYRIDGE MOTORS INC.

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
0979810-DCA Inactive Business 1998-03-09 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, 10310, USA (Type of address: Chief Executive Officer)
2003-09-05 2024-10-16 Address 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1999-10-14 2003-09-05 Address 6002 3RD AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-10-14 2003-09-05 Address 6002 3RD AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-10-14 2003-09-05 Address 6002 3RD AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-10-17 1999-10-14 Address 6002 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1997-10-17 1999-10-14 Address 6002 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1997-10-17 1999-10-14 Address 6002 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

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
991014002306 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971017002687 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950929000328 1995-09-29 CERTIFICATE OF INCORPORATION 1995-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-05 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 1869 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-06 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 1869 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 1869 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1733518 0215000 1984-04-16 254 BAYRIDGE AVE, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-08
Case Closed 1984-06-09

Related Activity

Type Referral
Activity Nr 900552258
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9225507309 2020-05-01 0202 PPP 1869 RICHMOND TER, STATEN ISLAND, NY, 10310-1128
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6997
Loan Approval Amount (current) 6997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1128
Project Congressional District NY-11
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7087.29
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State