Search icon

HILLSIDE AUTO MALL INC.

Company Details

Name: HILLSIDE AUTO MALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288868
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-01 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-206-4508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILLSIDE AUTO MALL INC. DOS Process Agent 150-01 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
RONALD M BARON Chief Executive Officer 98 GOOSE HILL RD, COLD SPRINGS HARBOR, NY, United States, 11724

Licenses

Number Status Type Date End date
1218141-DCA Active Business 2006-01-25 2025-07-31

History

Start date End date Type Value
2024-09-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 98 GOOSE HILL RD, COLD SPRINGS HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-11 2023-12-01 Address 150-01 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2020-12-11 2023-12-01 Address 98 GOOSE HILL RD, COLD SPRINGS HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2010-01-26 2020-12-11 Address 150-01 HILLSDALE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2008-01-23 2020-12-11 Address 10 BARNEY LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-01-26 Address 187 10 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037169 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220613000823 2022-06-13 BIENNIAL STATEMENT 2021-12-01
201211060168 2020-12-11 BIENNIAL STATEMENT 2019-12-01
180507006879 2018-05-07 BIENNIAL STATEMENT 2017-12-01
140109002323 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120123002469 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100126002166 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080123002311 2008-01-23 BIENNIAL STATEMENT 2007-12-01
051205000872 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-06 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-18 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-25 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-07 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-14 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 15009 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 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
2023-02-10 2023-03-23 Damaged Goods No 0.00 Advised to Sue
2021-09-10 2021-10-12 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2020-07-06 2020-08-12 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-06-30 2020-08-07 Advertising/General NA 0.00 No Consumer Response
2019-11-21 2020-01-03 Refund Policy Yes 0.00 Resolved and Consumer Satisfied
2019-09-27 2019-11-22 Misrepresentation No 0.00 No Satisfactory Agreement
2019-06-19 2019-07-09 Breach of Contract NA 0.00 Referred to Outside
2019-05-28 2019-06-10 Billing Dispute Yes 1500.00 Cash Amount
2019-05-06 2019-06-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-04-10 2019-05-09 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666662 LL VIO INVOICED 2023-07-05 175 LL - License Violation
3643584 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3613477 LL VIO INVOICED 2023-03-09 1550 LL - License Violation
3613478 CL VIO INVOICED 2023-03-09 1000 CL - Consumer Law Violation
3459060 LL VIO INVOICED 2022-06-29 562.5 LL - License Violation
3459061 CL VIO INVOICED 2022-06-29 500 CL - Consumer Law Violation
3408651 LL VIO INVOICED 2022-01-20 600 LL - License Violation
3408652 CL VIO INVOICED 2022-01-20 750 CL - Consumer Law Violation
3335295 RENEWAL INVOICED 2021-06-03 600 Secondhand Dealer Auto License Renewal Fee
3032610 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-03 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2022-12-06 Settlement (Pre-Hearing) SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 3 3 No data No data
2022-12-06 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2022-12-06 Settlement (Pre-Hearing) REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 1 No data No data
2022-06-24 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2022-06-24 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
2022-01-18 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
2022-01-18 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 5 No data No data
2022-01-18 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
2022-01-18 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508458403 2021-02-08 0202 PPS 150 Hillside Avenue, Queens, NY, 11435
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197780
Loan Approval Amount (current) 197780
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 Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11435
Project Congressional District NY-05
Number of Employees 17
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200461.24
Forgiveness Paid Date 2022-06-23
1573187102 2020-04-10 0202 PPP 150-01 Hillside Ave 0.0, Jamaica, NY, 11432-3319
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211167
Loan Approval Amount (current) 211167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-3319
Project Congressional District NY-05
Number of Employees 16
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213914.75
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State