Search icon

C & M AUTO SALES CORPORATION

Company Details

Name: C & M AUTO SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2533201
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 412 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 718-538-9661

Phone +1 718-292-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
NICOLAS NICOLAOU Chief Executive Officer 412 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Licenses

Number Status Type Date End date
1103645-DCA Inactive Business 2002-03-13 2019-07-31
1070681-DCA Inactive Business 2001-01-25 2003-07-31

History

Start date End date Type Value
2010-10-20 2019-08-01 Address 110 E 138TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2010-10-20 2020-07-03 Address 110 E 138TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-07-23 2010-10-20 Address 110 E 138TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2004-07-23 2010-10-20 Address 110 E 138TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2004-07-23 2010-10-20 Address 110 E 138TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200703060456 2020-07-03 BIENNIAL STATEMENT 2020-07-01
190801000376 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
180716006408 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160711006553 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140703006228 2014-07-03 BIENNIAL STATEMENT 2014-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-16 2017-05-30 Exchange Goods/Contract Cancelled Yes 17200.00 Credit Card Refund and/or Contract Cancelled
2017-03-03 2017-03-08 Advertising/General NA 0.00 Complaint Invalid
2016-06-21 2016-07-21 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2016-05-06 2016-06-03 Defective Goods No 0.00 Advised to Sue
2015-08-13 2015-09-23 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627706 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2213915 LL VIO INVOICED 2015-11-10 250 LL - License Violation
2088158 RENEWAL INVOICED 2015-05-22 600 Secondhand Dealer Auto License Renewal Fee
1878213 LL VIO INVOICED 2014-11-10 800 LL - License Violation
657407 RENEWAL INVOICED 2013-06-03 600 Secondhand Dealer Auto License Renewal Fee
657406 CNV_TFEE INVOICED 2013-06-03 14.9399995803833 WT and WH - Transaction Fee
657409 CNV_TFEE INVOICED 2011-05-17 12 WT and WH - Transaction Fee
657408 RENEWAL INVOICED 2011-05-17 600 Secondhand Dealer Auto License Renewal Fee
657410 RENEWAL INVOICED 2009-06-10 600 Secondhand Dealer Auto License Renewal Fee
505424 CNV_MS INVOICED 2008-11-03 25 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-29 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2014-07-17 Hearing Decision FITNESS 1 No data No data 1
2014-07-17 Hearing Decision NONCOMPLIANCE OF CPL LAW OF 1969 2 No data No data 2
2014-07-17 Hearing Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2014-07-17 Hearing Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 2 No data No data 2
2014-07-17 Hearing Decision DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61925
Current Approval Amount:
61925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62282.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State