Search icon

FILLMORE AUTO SALES INC.

Company Details

Name: FILLMORE AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166337
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: C/O DAVID ARAZI, 81 MANHATTAN CT, BROOKLYN, NY, United States, 11235
Principal Address: 81 MANHATTAN CT, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-252-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ARAZI Chief Executive Officer 81 MANHATTAN CT, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID ARAZI, 81 MANHATTAN CT, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1249646-DCA Active Business 2007-03-09 2023-07-31
1192984-DCA Inactive Business 2005-04-08 2007-07-31

History

Start date End date Type Value
2005-02-18 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-18 2008-05-15 Address FRED MISTHAL, PO BOX 149, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110315002887 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090930002408 2009-09-30 BIENNIAL STATEMENT 2009-02-01
080515002046 2008-05-15 BIENNIAL STATEMENT 2007-02-01
050218000326 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-10 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 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 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 2285 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 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
2021-12-03 2022-01-03 Refund Policy Yes 10000.00 Cash Amount
2017-10-27 2017-12-08 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333654 RENEWAL INVOICED 2021-05-26 600 Secondhand Dealer Auto License Renewal Fee
3068574 LL VIO INVOICED 2019-08-01 750 LL - License Violation
3067416 LL VIO CREDITED 2019-07-30 500 LL - License Violation
3037290 RENEWAL INVOICED 2019-05-20 600 Secondhand Dealer Auto License Renewal Fee
2644302 RENEWAL INVOICED 2017-07-20 600 Secondhand Dealer Auto License Renewal Fee
2589905 LL VIO INVOICED 2017-04-14 750 LL - License Violation
2100671 RENEWAL INVOICED 2015-06-10 600 Secondhand Dealer Auto License Renewal Fee
832136 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
832137 RENEWAL INVOICED 2011-07-19 600 Secondhand Dealer Auto License Renewal Fee
832138 RENEWAL INVOICED 2009-06-10 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 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 1 No data No data
2017-03-21 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
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 LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932078201 2020-07-31 0202 PPP 2285 flatbush avenue, BROOKLYN, NY, 11234
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6679.2
Forgiveness Paid Date 2021-11-16
1156139100 2021-06-29 0202 PPS 2285 Flatbush Ave, Brooklyn, NY, 11234-4517
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6615
Loan Approval Amount (current) 6615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4517
Project Congressional District NY-08
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6637.47
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State