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

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

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
6615.00
Total Face Value Of Loan:
6615.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46700.00
Total Face Value Of Loan:
46700.00
Date:
2020-07-31
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:
6595.00
Total Face Value Of Loan:
6595.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6595
Current Approval Amount:
6595
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6679.2
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6615
Current Approval Amount:
6615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6637.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State