Search icon

ALL ABOUT AUTOMOTIVE II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ABOUT AUTOMOTIVE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3346902
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 319 DEVOE STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-2219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 DEVOE STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
FRANK MARTINEZ Chief Executive Officer 319 DEVOE STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1227931-DCA Inactive Business 2012-04-24 2016-04-30

History

Start date End date Type Value
2025-03-10 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221019001137 2022-10-19 BIENNIAL STATEMENT 2022-04-01
100602000296 2010-06-02 CERTIFICATE OF AMENDMENT 2010-06-02
080414002426 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060411000185 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-23 2019-12-04 Damage / Estimate No 0.00 Advised to Sue
2018-04-24 2018-06-04 Outstanding Judgment No 0.00 Referred to Hearing
2017-03-27 2017-04-20 Outstanding Judgment NA 0.00 No Consumer Response
2016-12-13 2016-12-14 Billing Dispute No 0.00 Referred to Hearing
2016-09-28 2016-10-26 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017317 LL VIO INVOICED 2019-04-11 11500 LL - License Violation
2828173 CL VIO INVOICED 2018-08-10 350 CL - Consumer Law Violation
2828172 LL VIO INVOICED 2018-08-10 9500 LL - License Violation
2796456 TO INVOICED 2018-06-05 2535 Tow Truck Trust Fund Reimbursement
2664037 TO CREDITED 2017-09-08 1520 Tow Truck Trust Fund Reimbursement
2660591 TO INVOICED 2017-08-29 1500 Tow Truck Trust Fund Reimbursement
2618772 LL VIO INVOICED 2017-06-01 1500 LL - License Violation
2583414 TO INVOICED 2017-03-31 12127.490234375 Tow Truck Trust Fund Reimbursement
2558338 TO CREDITED 2017-02-22 6000 Tow Truck Trust Fund Reimbursement
2506988 LL VIO INVOICED 2016-12-08 6000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-26 Default Decision CHARGED A FEE FOR TOWING GTR THAN MAX 1 No data 1 No data
2019-02-26 Default Decision FAIL TO PROVIDE CONSUMER BILL OF RIGHTS 1 No data 1 No data
2019-02-26 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data
2019-02-26 Default Decision INSISTED ON CASH PAYMENT TO RETRIVE VEH 1 No data 1 No data
2019-02-26 Default Decision NO/IMPROPER RECEIPT FOR TOW SERVICE 1 No data 1 No data
2018-06-26 Default Decision NO/IMPROPER RECEIPT FOR TOW SERVICE 1 No data 1 No data
2018-06-26 Default Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data 1 No data
2018-06-26 Default Decision REQ PAY OF FEE NOT AUTH BY RULE OR LAW 1 No data 1 No data
2018-06-26 Default Decision Respondent removed vehicle from private property without express written authorization from the owner of the private property or from the owner's agent designated by contract containing the location, make, model, color and license plate number of the vehicle to be removed. 1 No data 1 No data
2018-06-26 Default Decision INSISTED ON CASH PAYMENT TO RETRIVE VEH 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
9900.00
Total Face Value Of Loan:
9900.00
Date:
2020-08-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10035.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-23
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-21
Operation Classification:
Priv. Pass. (Business)
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State