Search icon

GATEWAY CAR DEALER INC.

Company claim

Is this your business?

Get access!

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 +1 718-523-1106

Phone +1 718-704-2000

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
2025-04-08 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 No data 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
2022-08-26 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data 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 NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State