Search icon

ZAKI'S AUTO SALES CORP.

Company Details

Name: ZAKI'S AUTO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3187059
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1540 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 1540 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-602-2959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1540 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ZAKI MASOUD Chief Executive Officer 1540 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1288200-DCA Inactive Business 2008-06-06 2019-07-31
1205714-DCA Inactive Business 2005-08-05 2021-07-31

History

Start date End date Type Value
2007-05-15 2011-04-26 Address 1540 BUSHWICK AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130702002193 2013-07-02 BIENNIAL STATEMENT 2013-04-01
110426002451 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090326002212 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070515002868 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050405000828 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034711 RENEWAL INVOICED 2019-05-13 600 Secondhand Dealer Auto License Renewal Fee
2950411 LL VIO CREDITED 2018-12-24 250 LL - License Violation
2950419 LL VIO CREDITED 2018-12-24 250 LL - License Violation
2642585 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2630832 RENEWAL INVOICED 2017-06-26 600 Secondhand Dealer Auto License Renewal Fee
2582232 LL VIO INVOICED 2017-03-29 250 LL - License Violation
2581042 LL VIO INVOICED 2017-03-27 1250 LL - License Violation
2581043 CL VIO INVOICED 2017-03-27 700 CL - Consumer Law Violation
2095278 RENEWAL INVOICED 2015-06-03 600 Secondhand Dealer Auto License Renewal Fee
2093607 RENEWAL INVOICED 2015-06-01 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-13 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2018-12-13 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2017-03-11 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 4 4 No data No data
2017-03-11 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2017-03-11 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7045.61

Date of last update: 29 Mar 2025

Sources: New York Secretary of State