Search icon

LINCOLN AUTO MALL CORP.

Company Details

Name: LINCOLN AUTO MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517844
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3413 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-871-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3413 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
DANIEL VANUNU Chief Executive Officer 3413 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1106507-DCA Active Business 2002-04-22 2025-07-31

History

Start date End date Type Value
2000-06-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-06 2024-03-13 Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003891 2024-03-13 BIENNIAL STATEMENT 2024-03-13
000606000465 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-01 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-14 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 3413 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11218 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
2019-04-23 2019-05-14 Misrepresentation Yes 1300.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652127 RENEWAL INVOICED 2023-06-01 600 Secondhand Dealer Auto License Renewal Fee
3520242 LL VIO INVOICED 2022-09-06 300 LL - License Violation
3336365 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3306951 LL VIO INVOICED 2021-03-08 250 LL - License Violation
3045674 RENEWAL INVOICED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
3017861 LL VIO INVOICED 2019-04-12 750 LL - License Violation
2742360 LL VIO INVOICED 2018-02-12 625 LL - License Violation
2630018 RENEWAL INVOICED 2017-06-23 600 Secondhand Dealer Auto License Renewal Fee
2589884 LL VIO INVOICED 2017-04-14 250 LL - License Violation
2224419 LL VIO INVOICED 2015-11-30 300 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-01 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2021-03-04 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2019-02-13 Settlement (Pre-Hearing) 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
2019-02-13 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2018-01-31 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2018-01-31 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
2017-03-28 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
2015-11-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-11-04 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9678658601 2021-03-26 0202 PPS 3413 Fort Hamilton Pkwy, Brooklyn, NY, 11218-2152
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270
Loan Approval Amount (current) 13270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2152
Project Congressional District NY-09
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13358.86
Forgiveness Paid Date 2021-12-01
2273647700 2020-05-01 0202 PPP 3413 FORT HAMILITON PKY, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270
Loan Approval Amount (current) 13270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13398.24
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State