Search icon

CARPLEX AUTOS, INC.

Company Details

Name: CARPLEX AUTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497735
ZIP code: 08810
County: Queens
Place of Formation: New York
Address: 32 JEREMY DRIVE, DAYTON, NJ, United States, 08810
Principal Address: 5748 MASPETH AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-498-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMRAN KHAN Chief Executive Officer 5748 MASPETH AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
CARPLEX AUTOS, INC. DOS Process Agent 32 JEREMY DRIVE, DAYTON, NJ, United States, 08810

Licenses

Number Status Type Date End date
1415180-DCA Active Business 2011-12-06 2023-07-31
1415162-DCA Inactive Business 2011-12-06 2013-07-31

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 5748 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-01-13 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-23 2023-03-01 Address 5748 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-02-23 2023-03-01 Address 5748 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-03-30 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000472 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220302001058 2022-03-02 BIENNIAL STATEMENT 2022-03-02
130328002077 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110408002872 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090223002782 2009-02-23 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654144 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3348778 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3246666 DCA-SUS CREDITED 2020-10-16 250 Suspense Account
3237181 LL VIO INVOICED 2020-10-02 250 LL - License Violation
3235617 LL VIO CREDITED 2020-09-25 500 LL - License Violation
3038384 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2642609 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2107523 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1843633 CL VIO CREDITED 2014-10-06 175 CL - Consumer Law Violation
1226927 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-18 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2020-09-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-10-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
12900.00
Total Face Value Of Loan:
57600.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State