Search icon

HAMILTON AVENUE AUTO SALES, INC.

Company Details

Name: HAMILTON AVENUE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2667074
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 39 16TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-5900

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 16TH STREET, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ZACHARIAS CHARALAMBOUS Chief Executive Officer 39 16TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1099408-DCA Active Business 2003-06-27 2025-07-31

History

Start date End date Type Value
2001-08-02 2007-09-11 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814002209 2013-08-14 BIENNIAL STATEMENT 2013-08-01
111109002047 2011-11-09 BIENNIAL STATEMENT 2011-08-01
091105003024 2009-11-05 BIENNIAL STATEMENT 2009-08-01
070911002903 2007-09-11 BIENNIAL STATEMENT 2007-08-01
010802000558 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-02 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 39 16TH ST, Brooklyn, BROOKLYN, NY, 11215 No 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
2022-08-05 2022-09-07 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2021-03-12 2021-05-10 Damaged Goods NA 0.00 No Consumer Response
2018-12-06 2019-01-17 Misrepresentation Yes 1000.00 Store Credit
2018-07-27 2018-09-21 Defective Goods NA 0.00 No Consumer Response
2018-03-30 2018-05-24 Misrepresentation Yes 10963.00 Credit Card Refund and/or Contract Cancelled
2018-03-16 2018-05-11 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2015-08-28 2015-10-06 Exchange Goods/Contract Cancelled No 0.00 Consumer Took Action
2015-08-11 2015-09-10 Damaged Goods No 0.00 Consumer Took Action
2015-06-17 2015-08-19 Misrepresentation Yes 0.00 Goods Exchanged
2014-06-18 2014-07-10 Damaged Goods Yes 544.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646394 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3341047 RENEWAL INVOICED 2021-06-24 600 Secondhand Dealer Auto License Renewal Fee
3076151 LL VIO INVOICED 2019-08-23 1250 LL - License Violation
3072669 LL VIO CREDITED 2019-08-13 1812.5 LL - License Violation
3071606 LL VIO CREDITED 2019-08-08 1250 LL - License Violation
3070381 RENEWAL INVOICED 2019-08-06 600 Secondhand Dealer Auto License Renewal Fee
3046139 PROCESSING INVOICED 2019-06-12 50 License Processing Fee
3046141 DCA-SUS CREDITED 2019-06-12 550 Suspense Account
3033788 RENEWAL CREDITED 2019-05-09 600 Secondhand Dealer Auto License Renewal Fee
2633332 RENEWAL INVOICED 2017-06-30 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-31 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
2019-07-31 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
2019-07-31 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2017-03-21 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2017-03-21 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
2017-03-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738888703 2021-04-02 0202 PPS 39 16th St, Brooklyn, NY, 11215-4613
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20985
Loan Approval Amount (current) 20985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4613
Project Congressional District NY-10
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21194.85
Forgiveness Paid Date 2022-04-07
3546617409 2020-05-07 0202 PPP 39 16th street, brooklyn, NY, 11215
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4506
Loan Approval Amount (current) 4506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4587.97
Forgiveness Paid Date 2022-03-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State