Search icon

SKYLINE AUTOMOBILES INC.

Company Details

Name: SKYLINE AUTOMOBILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498462
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 201-255-1243

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKYLINE AUTOMOBILES INC. DOS Process Agent 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
1211430-DCA Active Business 2005-09-30 2025-07-31

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-25 2024-06-25 Address 75OO WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-21 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-30 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-30 2023-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-26 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-26 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-01 2024-06-25 Address ATTN:JOHN COSCIA, 7500 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001507 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200401060649 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180830006058 2018-08-30 BIENNIAL STATEMENT 2018-04-01
160401006585 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141203007093 2014-12-03 BIENNIAL STATEMENT 2014-04-01
140415000685 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
121217006379 2012-12-17 BIENNIAL STATEMENT 2012-04-01
111012002114 2011-10-12 BIENNIAL STATEMENT 2010-04-01
110504000977 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
081024000716 2008-10-24 CERTIFICATE OF CORRECTION 2008-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-26 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-04 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 645 11TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-10 2023-02-15 Breach of Contract Yes 500.00 Cash Amount
2022-07-22 2022-09-08 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2022-04-22 2022-06-09 Breach of Contract NA 0.00 Referred to Outside
2021-07-23 2021-09-17 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied
2020-03-10 2020-05-01 Damaged Goods NA 0.00 No Consumer Response
2019-01-15 2019-03-26 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-06-22 2016-08-05 Non-Delivery of Goods No 0.00 Consumer Took Action
2016-03-15 2016-04-29 Billing Dispute Yes 2000.00 Cash Amount
2015-12-14 2015-12-24 Outstanding Judgment Yes 3182.00 Agency Collected Judgement
2015-10-30 2015-11-12 Misrepresentation Yes 500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653753 RENEWAL INVOICED 2023-06-06 600 Secondhand Dealer Auto License Renewal Fee
3527463 LL VIO INVOICED 2022-09-28 1237.5 LL - License Violation
3527464 CL VIO INVOICED 2022-09-28 750 CL - Consumer Law Violation
3337234 RENEWAL INVOICED 2021-06-10 600 Secondhand Dealer Auto License Renewal Fee
3336378 LL VIO CREDITED 2021-06-08 250 LL - License Violation
3036769 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
2627620 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2623201 LL VIO INVOICED 2017-06-09 1500 LL - License Violation
2623202 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2583004 LL VIO CREDITED 2017-03-30 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 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
2022-09-26 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2022-09-26 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
2022-09-26 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 5 No data No data
2021-06-04 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
2017-03-09 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2017-03-09 Default Decision REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 No data 1 No data
2017-03-09 Default Decision Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 No data 1 No data
2017-03-09 Default Decision 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 No data 1 No data
2014-12-30 Settlement (Pre-Hearing) NONCOMPLIANCE OF LAWS RELATING TO CREDIT 68 68 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814957103 2020-04-13 0202 PPP 645 11th Ave, NEW YORK, NY, 10036-2004
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 757430
Loan Approval Amount (current) 757430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-2004
Project Congressional District NY-12
Number of Employees 66
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 766161.48
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State