Search icon

RSTR MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSTR MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148542
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-234-7960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS W RUGGIERO DOS Process Agent 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
THOMAS W RUGGIERO Chief Executive Officer 1819 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
651241140
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1200327-DCA Active Business 2005-06-10 2025-07-31

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-29 2023-12-20 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-01-29 2023-12-20 Address 1819 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2005-01-10 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220000373 2023-12-20 BIENNIAL STATEMENT 2023-12-20
150522006057 2015-05-22 BIENNIAL STATEMENT 2015-01-01
130108006991 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128002527 2011-01-28 BIENNIAL STATEMENT 2011-01-01
070129003033 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-26 2016-06-23 Bait & Switch Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646183 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3347200 RENEWAL INVOICED 2021-07-07 600 Secondhand Dealer Auto License Renewal Fee
3298983 LL VIO INVOICED 2021-02-23 250 LL - License Violation
3231561 LL VIO INVOICED 2020-09-09 250 LL - License Violation
3036543 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
2788398 LL VIO INVOICED 2018-05-10 500 LL - License Violation
2782194 LL VIO CREDITED 2018-04-26 750 LL - License Violation
2631306 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2094507 RENEWAL INVOICED 2015-06-02 600 Secondhand Dealer Auto License Renewal Fee
797243 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-22 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2020-09-03 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2018-04-12 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2018-04-12 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2018-04-12 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
502267.00
Total Face Value Of Loan:
502267.00
Date:
2020-04-09
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:
368437.00
Total Face Value Of Loan:
368437.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502267
Current Approval Amount:
502267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506943.11
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368437
Current Approval Amount:
368437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372639.43

Court Cases

Court Case Summary

Filing Date:
2016-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RAMOS
Party Role:
Plaintiff
Party Name:
RSTR MOTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State