Search icon

AFFORDABLE USED AUTO PARTS LLC

Company Details

Name: AFFORDABLE USED AUTO PARTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2712848
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 900 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-8300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1247803-DCA Inactive Business 2012-04-20 2014-04-30
1100458-DCA Active Business 2003-08-20 2023-07-31
1100457-DCA Active Business 2002-01-29 2023-07-31

History

Start date End date Type Value
2001-12-28 2014-02-04 Address 15 OAKS HUNT ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180720006106 2018-07-20 BIENNIAL STATEMENT 2017-12-01
140204002319 2014-02-04 BIENNIAL STATEMENT 2013-12-01
100323002997 2010-03-23 BIENNIAL STATEMENT 2009-12-01
080522002162 2008-05-22 BIENNIAL STATEMENT 2008-12-01
011228000076 2001-12-28 ARTICLES OF ORGANIZATION 2001-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347092 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3347100 RENEWAL INVOICED 2021-07-07 600 Secondhand Dealer Auto License Renewal Fee
3066868 RENEWAL INVOICED 2019-07-29 600 Secondhand Dealer Auto License Renewal Fee
3047431 PROCESSING CREDITED 2019-06-17 50 License Processing Fee
3047432 DCA-SUS CREDITED 2019-06-17 550 Suspense Account
3038157 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
3036549 RENEWAL CREDITED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
2642292 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2642293 RENEWAL INVOICED 2017-07-14 600 Secondhand Dealer Auto License Renewal Fee
2233148 LICENSEDOC15 INVOICED 2015-12-14 15 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2021-03-12
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:
16000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
16080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
47236.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 418-5451
Add Date:
2007-02-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State