Search icon

GATEWAY CAR DEALER INC.

Company Details

Name: GATEWAY CAR DEALER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386929
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 150-35 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-704-2000

Phone +1 718-523-1106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GATEWAY CAR DEALER INC. DOS Process Agent 150-35 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ABDUL J SADDLE Chief Executive Officer 150-35 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1334253-DCA Inactive Business 2009-09-25 2011-07-31
1261984-DCA Inactive Business 2007-07-20 2009-07-31
1450079-DCA Active Business 2000-12-31 2025-07-31

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 150-35 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-03-08 Address 150-35 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-03-08 Address 150-35TWO HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-12-24 2020-07-21 Address 172-02 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-12-24 2020-07-21 Address 172-02 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003373 2024-03-08 BIENNIAL STATEMENT 2024-03-08
211214003430 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200721060304 2020-07-21 BIENNIAL STATEMENT 2018-07-01
101224002188 2010-12-24 BIENNIAL STATEMENT 2010-07-01
070611001225 2007-06-11 CERTIFICATE OF AMENDMENT 2007-06-11

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-31 2023-04-07 Exchange Goods/Contract Cancelled Yes 534.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643830 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3492012 LL VIO INVOICED 2022-08-30 475 LL - License Violation
3430981 LL VIO INVOICED 2022-03-25 1100 LL - License Violation
3408530 LL VIO CREDITED 2022-01-20 850 LL - License Violation
3337050 RENEWAL INVOICED 2021-06-10 600 Secondhand Dealer Auto License Renewal Fee
3038769 RENEWAL INVOICED 2019-05-23 600 Secondhand Dealer Auto License Renewal Fee
2609381 RENEWAL INVOICED 2017-05-10 600 Secondhand Dealer Auto License Renewal Fee
2354727 CL VIO CREDITED 2016-05-27 175 CL - Consumer Law Violation
2089114 RENEWAL INVOICED 2015-05-26 600 Secondhand Dealer Auto License Renewal Fee
1242579 RENEWAL INVOICED 2013-07-15 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-26 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2022-08-26 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2022-01-18 Default Decision NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 No data 1 No data
2022-01-18 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2022-01-18 Default Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data
2016-05-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
500000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State