Search icon

J & R IMPORTS LTD.

Company Details

Name: J & R IMPORTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631039
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 93-25 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-835-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-25 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SCOTT REBACK Chief Executive Officer 93-25 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
113603702
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1414240-DCA Active Business 2011-11-22 2025-07-31
1396284-DCA Active Business 2011-06-13 2025-07-31
1231469-DCA Inactive Business 2006-06-26 2011-07-31

History

Start date End date Type Value
2023-11-13 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 93-25 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713002717 2023-07-13 BIENNIAL STATEMENT 2023-04-01
130430002608 2013-04-30 BIENNIAL STATEMENT 2013-04-01
120621002144 2012-06-21 BIENNIAL STATEMENT 2011-04-01
101126002124 2010-11-26 BIENNIAL STATEMENT 2009-04-01
050524002208 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-05-31 Breach of Contract No 0.00 Advised to Sue
2022-03-18 2022-04-05 Billing Dispute Yes 2641.00 Cash Amount
2020-12-18 2021-01-15 Damaged Goods No 0.00 Advised to Sue
2020-10-13 2020-12-01 Damaged Goods No 0.00 No Satisfactory Agreement
2019-05-16 2019-06-04 Non-Delivery of Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658598 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3656958 RENEWAL INVOICED 2023-06-15 600 Secondhand Dealer Auto License Renewal Fee
3490526 RENEWAL INVOICED 2022-08-24 600 Secondhand Dealer Auto License Renewal Fee
3490529 RENEWAL INVOICED 2022-08-24 600 Secondhand Dealer Auto License Renewal Fee
3064412 RENEWAL INVOICED 2019-07-22 600 Secondhand Dealer Auto License Renewal Fee
3052062 RENEWAL INVOICED 2019-06-28 600 Secondhand Dealer Auto License Renewal Fee
2943721 LL VIO INVOICED 2018-12-13 500 LL - License Violation
2807822 CL VIO INVOICED 2018-07-11 260 CL - Consumer Law Violation
2806395 LL VIO INVOICED 2018-07-06 1500 LL - License Violation
2793799 CL VIO CREDITED 2018-05-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-20 No data BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data No data No data
2023-07-28 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 No data No data No data
2023-07-28 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data No data No data
2018-10-22 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data 1 No data
2018-05-15 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 4 No data 4 No data
2018-05-15 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-12-22 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 4 4 No data No data
2017-07-19 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2017-03-21 Settlement (Pre-Hearing) DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2017-03-21 Settlement (Pre-Hearing) BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1010650.00
Total Face Value Of Loan:
1010650.00
Date:
2020-04-29
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:
1433029.00
Total Face Value Of Loan:
1433029.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1010650
Current Approval Amount:
1010650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1018236.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1433029
Current Approval Amount:
1433029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1449008.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State