Search icon

BEVERLY HILLS AUTO GROUP CORP.

Company Details

Name: BEVERLY HILLS AUTO GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1999 (26 years ago)
Entity Number: 2442599
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 1213 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-721-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BERNARD GOLTCHE Chief Executive Officer 1213 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1032932-DCA Inactive Business 2000-05-04 2019-07-31

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1213 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, 2242, USA (Type of address: Chief Executive Officer)
2017-10-24 2024-07-15 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, 2242, USA (Type of address: Chief Executive Officer)
2003-11-04 2017-10-24 Address 61-07 NORTHERN BLVD, WOODSIDE, NY, 11377, 2242, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715003474 2024-07-15 BIENNIAL STATEMENT 2024-07-15
211126000827 2021-11-26 BIENNIAL STATEMENT 2021-11-26
171024006209 2017-10-24 BIENNIAL STATEMENT 2015-11-01
131217002018 2013-12-17 BIENNIAL STATEMENT 2013-11-01
130401006370 2013-04-01 BIENNIAL STATEMENT 2011-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-07 2015-09-18 Damaged Goods NA 0.00 No Satisfactory Preempted
2015-03-20 2015-05-18 Misrepresentation Yes 999.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2934105 LL VIO INVOICED 2018-11-26 1500 LL - License Violation
2934466 CL VIO INVOICED 2018-11-26 525 CL - Consumer Law Violation
2914364 LL VIO CREDITED 2018-10-23 1750 LL - License Violation
2914365 CL VIO CREDITED 2018-10-23 525 CL - Consumer Law Violation
2631350 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2095877 RENEWAL INVOICED 2015-06-03 600 Secondhand Dealer Auto License Renewal Fee
423385 CNV_TFEE INVOICED 2013-05-31 14.9399995803833 WT and WH - Transaction Fee
423384 RENEWAL INVOICED 2013-05-31 600 Secondhand Dealer Auto License Renewal Fee
423386 RENEWAL INVOICED 2011-12-19 600 Secondhand Dealer Auto License Renewal Fee
134025 PL VIO INVOICED 2011-01-20 3900 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-19 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 3 3 No data No data
2018-10-19 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
2018-10-19 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
2018-10-19 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
2018-10-19 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:
2021-03-20
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:
32515.00
Total Face Value Of Loan:
32515.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
28405.00
Total Face Value Of Loan:
28405.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32515
Current Approval Amount:
32515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32965.69
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28405
Current Approval Amount:
28405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28773.48

Court Cases

Court Case Summary

Filing Date:
2004-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MURRAY
Party Role:
Plaintiff
Party Name:
BEVERLY HILLS AUTO GROUP CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State