Search icon

AUTOMOTIVE RESOURCES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182523
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-23 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-6299

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46-23 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
202587032
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1311361-DCA Inactive Business 2009-03-16 2017-07-31

History

Start date End date Type Value
2009-11-20 2009-12-01 Address 46-33 NORTHERN BLVD., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
2009-02-27 2009-11-20 Address 42-09 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-02-24 2009-02-27 Address 42-09 27TH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-11-19 2009-02-24 Address 27-02 QUEENS PLAZA S, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-10-21 2008-11-19 Address 27-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307007446 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110328002570 2011-03-28 BIENNIAL STATEMENT 2011-03-01
091201000970 2009-12-01 CERTIFICATE OF CHANGE 2009-12-01
091120000757 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
090227000810 2009-02-27 CERTIFICATE OF CHANGE 2009-02-27

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-08 2016-02-25 Defective Goods NA 0.00 Referred to Outside
2016-01-06 2016-01-25 Damaged Goods No 0.00 No Satisfactory Agreement
2015-12-22 2015-12-30 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-10-16 2014-11-06 Breach of Warranty Yes 218.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2456010 LL VIO INVOICED 2016-09-27 250 LL - License Violation
2088481 LL VIO INVOICED 2015-05-22 450 LL - License Violation
2081142 RENEWAL INVOICED 2015-05-14 600 Secondhand Dealer Auto License Renewal Fee
2070175 LL VIO CREDITED 2015-05-06 700 LL - License Violation
965884 CNV_TFEE INVOICED 2013-08-16 14.9399995803833 WT and WH - Transaction Fee
965885 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
177219 LL VIO INVOICED 2012-10-02 1750 LL - License Violation
965888 RENEWAL INVOICED 2011-05-10 600 Secondhand Dealer Auto License Renewal Fee
965886 CNV_TFEE INVOICED 2011-05-10 12 WT and WH - Transaction Fee
965881 CNV_MS INVOICED 2009-11-17 25 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-08 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2015-04-27 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 3 3 No data No data
2015-04-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15364
Current Approval Amount:
15364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15481.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State