Search icon

BAY RIDGE NISSAN, INC.

Company Details

Name: BAY RIDGE NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072121
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 718-238-4799

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL LIROSI DOS Process Agent 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
JOHN COSCIA Chief Executive Officer PO BOX 1013, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
2012858-DCA Active Business 2014-09-03 2023-07-31
0968282-DCA Active Business 1997-08-11 2023-07-31

History

Start date End date Type Value
2024-06-25 2024-06-25 Address PO BOX 1013, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-28 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-10-01 2024-06-25 Address ATTN:JOHN COSCIA, 7500 WESTSIDE AVE PO BOX 1013, NORTH BERGEN, NJ, 07047, 8013, USA (Type of address: Service of Process)
2014-12-03 2024-06-25 Address PO BOX 1013, 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001388 2024-06-25 BIENNIAL STATEMENT 2024-06-25
201001060414 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200427060330 2020-04-27 BIENNIAL STATEMENT 2018-10-01
161003007644 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141203007165 2014-12-03 BIENNIAL STATEMENT 2014-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-18 2022-12-02 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2022-07-15 2022-08-11 Non-Delivery of Goods No 0.00 Advised to Sue
2022-02-04 2022-04-19 Billing Dispute No 0.00 No Satisfactory Agreement
2021-11-19 2022-02-02 Misrepresentation NA 0.00 No Consumer Response
2020-11-13 2021-01-04 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369402 LL VIO INVOICED 2021-09-13 450 LL - License Violation
3338865 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3339208 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3196917 LL VIO INVOICED 2020-08-05 8725 LL - License Violation
3073650 LICENSEDOC0 INVOICED 2019-08-15 0 License Document Replacement, Lost in Mail
3036394 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
3036397 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
3019549 LL VIO INVOICED 2019-04-18 750 LL - License Violation
3019550 CL VIO INVOICED 2019-04-18 175 CL - Consumer Law Violation
3005422 CL VIO CREDITED 2019-03-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-11 Hearing Decision REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 No data 1 No data
2020-08-04 Settlement (Pre-Hearing) Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2020-08-04 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE TO CONSUMER THE FINANCING DISCLOSURE DOCUMENT REQUIRED BY CODE 20-268.1(e)(2), PRIOR TO EXECUTION OF RETAIL INSTALLMENT CONTRACT 15 15 No data No data
2020-08-04 Settlement (Pre-Hearing) REDUCED DEALER RESPONSIBILITY/ CONTRACT 19 19 No data No data
2020-08-04 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 2 2 No data No data
2019-03-06 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2019-03-06 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2019-03-06 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
2019-03-06 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
2018-03-14 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1328619.00
Total Face Value Of Loan:
1328619.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1328619
Current Approval Amount:
1328619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1343898.12

Court Cases

Court Case Summary

Filing Date:
2015-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STEWART
Party Role:
Plaintiff
Party Name:
BAY RIDGE NISSAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEWART,
Party Role:
Plaintiff
Party Name:
BAY RIDGE NISSAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MACREADY,
Party Role:
Plaintiff
Party Name:
BAY RIDGE NISSAN, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State