Search icon

JNM AUTOS INC.

Headquarter

Company Details

Name: JNM AUTOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998753
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1097 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 593 E 82ND ST, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-251-1155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1097 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
CYRIL NOEL Chief Executive Officer 1097 UTICA AVE, BROOKLYN, NY, United States, 11203

Links between entities

Type:
Headquarter of
Company Number:
F19000002485
State:
FLORIDA

Licenses

Number Status Type Date End date
1467033-DCA Active Business 2013-06-12 2025-07-31
0992470-DCA Inactive Business 2007-07-25 2011-07-31

History

Start date End date Type Value
1996-02-09 2000-03-03 Address 789 HEGEMAN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060303002398 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040210002515 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020207002496 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000303002534 2000-03-03 BIENNIAL STATEMENT 2000-02-01
960209000218 1996-02-09 CERTIFICATE OF INCORPORATION 1996-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647260 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3471016 LL VIO INVOICED 2022-08-08 2250 LL - License Violation
3336270 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3319982 LL VIO INVOICED 2021-04-21 250 LL - License Violation
3246559 LL VIO INVOICED 2020-10-16 500 LL - License Violation
3035903 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
2631501 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2091711 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee
214748 INTEREST INVOICED 2013-07-11 282.3999938964844 Interest Payment
214749 PL VIO INVOICED 2013-07-08 11500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-02 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
2022-08-02 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2022-08-02 Pleaded 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 1 No data No data
2021-04-19 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2020-10-14 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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8558.00
Total Face Value Of Loan:
8558.00
Date:
2020-05-25
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8566.11
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8558
Current Approval Amount:
8558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8597.86

Date of last update: 14 Mar 2025

Sources: New York Secretary of State