Search icon

KINGS AUTOSHOW INC.

Company Details

Name: KINGS AUTOSHOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (24 years ago)
Entity Number: 2577236
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5815 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 917-560-6248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS AUTOSHOW INC. DOS Process Agent 5815 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ANDREAS STYLIANOU Chief Executive Officer 5815 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1077788-DCA Active Business 2001-04-13 2023-07-31

History

Start date End date Type Value
2024-09-05 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-08-26 Address 5910 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 5815 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826000921 2024-08-26 BIENNIAL STATEMENT 2024-08-26
201113060660 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181114006543 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161123006226 2016-11-23 BIENNIAL STATEMENT 2016-11-01
130430002246 2013-04-30 BIENNIAL STATEMENT 2012-11-01
101115002656 2010-11-15 BIENNIAL STATEMENT 2010-11-01
070327002900 2007-03-27 AMENDMENT TO BIENNIAL STATEMENT 2006-11-01
061027002793 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050218002601 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021108002025 2002-11-08 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-05 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-12 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 5815 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 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
2022-04-08 2022-05-03 Breach of Contract Yes 4000.00 Cash Amount
2021-06-04 2021-07-20 Misrepresentation Yes 3000.00 Bill Reduced
2020-07-14 2020-08-26 Misrepresentation No 0.00 No Satisfactory Agreement
2020-03-09 2020-05-29 Misrepresentation NA 0.00 Unable to Locate Business
2019-05-07 2019-06-14 Breach of Contract No 0.00 No Business Response
2018-11-30 2019-01-10 Misrepresentation No 0.00 Advised to Sue
2018-11-09 2018-11-27 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied
2018-10-12 2018-12-14 Misrepresentation No 0.00 Advised to Sue
2018-10-11 2018-12-14 Advertising/General No 0.00 Advised to Sue
2018-04-12 2018-06-04 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650334 OL VIO INVOICED 2023-05-25 500 OL - Other Violation
3650333 CL VIO INVOICED 2023-05-25 14000 CL - Consumer Law Violation
3578140 LL VIO INVOICED 2023-01-06 1200 LL - License Violation
3578142 OL VIO INVOICED 2023-01-06 500 OL - Other Violation
3578141 CL VIO INVOICED 2023-01-06 42000 CL - Consumer Law Violation
3462800 PL VIO INVOICED 2022-07-13 20007.470703125 PL - Padlock Violation
3462549 CL VIO CREDITED 2022-07-13 406256.5625 CL - Consumer Law Violation
3462548 LL VIO CREDITED 2022-07-13 73735.96875 LL - License Violation
3462801 LL VIO INVOICED 2022-07-13 73735.96875 LL - License Violation
3462803 LE INVOICED 2022-07-13 304901.5 Legal Escrow

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-28 No data Business advertises (AWNING) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. 2 No data No data No data
2023-02-28 No data EXORBITANT CHARGE ADDED TO SALE PRICE 7 No data No data No data
2023-02-28 No data Respondent did not comply with terms of settlement agreement 1 No data No data No data
2022-11-17 Hearing Decision Respondent did not comply with terms of settlement agreement 1 No data 1 No data
2022-11-17 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. 4 No data 4 No data
2022-10-11 Hearing Decision EXORBITANT CHARGE ADDED TO SALE PRICE 4 No data 4 No data
2022-10-11 Hearing Decision Respondent did not comply with terms of settlement agreement 1 No data 1 No data
2022-10-11 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. 12 No data 12 No data
2022-07-13 Settlement (Pre-Hearing) DID NOT ANSWER N/O/H OR SUBPOENA 9 9 No data No data
2022-07-13 Settlement (Pre-Hearing) BUSINESS OR BUSINESS' EMPLOYEE/AGENT PREPARE, PARTICIPATE, ASSIST, OR DIRECT SUBMISSION OF FALSE, MISLEADING OR DECEPTIVE CREDIT APPLICATION OR CONTRACT; OR REQUEST OR ALLOW CONSUMER TO SIGN BLANK APPLICATION OR CONTRACT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782267007 2020-04-09 0202 PPP 5910 CHURCH AVENUE, BROOKLYN, NY, 11203-3735
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1016095
Loan Approval Amount (current) 1016095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-3735
Project Congressional District NY-09
Number of Employees 68
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1028343.82
Forgiveness Paid Date 2021-07-09
4095398601 2021-03-17 0202 PPS 5910 Church Ave, Brooklyn, NY, 11203-3735
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019600
Loan Approval Amount (current) 1019600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3735
Project Congressional District NY-09
Number of Employees 59
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1029013.84
Forgiveness Paid Date 2022-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2845632 Intrastate Non-Hazmat 2016-02-05 - - 0 1 Private(Property)
Legal Name KINGS AUTOSHOW, INC.
DBA Name BROOKLYN MITSUBISHI
Physical Address 5910 CHURCH AVE , BROOKLYN, NY, 11203-3735, US
Mailing Address 5815 CHURCH AVE , BROOKLYN, NY, 11203-3732, US
Phone (718) 345-1600
Fax (718) 345-2500
E-mail BUCKLEJO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State