Search icon

LIFE QUALITY MOTOR SALES, INC.

Company Details

Name: LIFE QUALITY MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1969 (56 years ago)
Entity Number: 275300
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 9326 4TH AVE, BROOKLYN, NY, United States, 11209
Address: 9326 4 AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-439-0055

Phone +1 718-272-0555

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9326 4 AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JAMES GIORDANO Chief Executive Officer 9326 4TH AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112197907
Plan Year:
2010
Number Of Participants:
167
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
201
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1341544-DCA Active Business 2009-12-28 2025-07-31
0903044-DCA Active Business 2003-07-28 2025-07-31
0679461-DCA Inactive Business 2003-07-28 2009-07-31

History

Start date End date Type Value
2025-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-08 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1900, Par value: 0
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 1900, Par value: 0
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230419000712 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210416060223 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190916060101 2019-09-16 BIENNIAL STATEMENT 2019-04-01
150604006445 2015-06-04 BIENNIAL STATEMENT 2015-04-01
130419006257 2013-04-19 BIENNIAL STATEMENT 2013-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-28 2014-04-22 Damaged Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661562 RENEWAL INVOICED 2023-06-29 600 Secondhand Dealer Auto License Renewal Fee
3661750 RENEWAL INVOICED 2023-06-29 600 Secondhand Dealer Auto License Renewal Fee
3353320 RENEWAL INVOICED 2021-07-26 600 Secondhand Dealer Auto License Renewal Fee
3353322 RENEWAL INVOICED 2021-07-26 600 Secondhand Dealer Auto License Renewal Fee
3076420 LL VIO INVOICED 2019-08-26 875 LL - License Violation
3076421 CL VIO INVOICED 2019-08-26 260 CL - Consumer Law Violation
3066445 RENEWAL INVOICED 2019-07-26 600 Secondhand Dealer Auto License Renewal Fee
3066526 RENEWAL INVOICED 2019-07-26 600 Secondhand Dealer Auto License Renewal Fee
3058009 LL VIO CREDITED 2019-07-05 1000 LL - License Violation
3058010 CL VIO CREDITED 2019-07-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-11 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2019-04-11 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data 1 No data
2019-04-11 Hearing Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2017-11-03 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2017-11-03 Hearing Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data No data 1
2017-11-03 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2017-11-03 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 No data 2 No data
2016-10-27 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 No data 1 No data
2016-03-08 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1002757.00
Total Face Value Of Loan:
1002757.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1002757
Current Approval Amount:
1002757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012693.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State