Search icon

CARSBUCK, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CARSBUCK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2008 (17 years ago)
Entity Number: 3708081
ZIP code: 11218
County: Richmond
Place of Formation: New York
Address: 776-778 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 917-968-1797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIK FALAH Chief Executive Officer 776-778 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
CARSBUCK, INC DOS Process Agent 776-778 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1472786-DCA Active Business 2013-10-14 2025-07-31
1302749-DCA Inactive Business 2008-10-22 2013-07-31

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 776-778 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-08-16 2024-05-31 Address 776-778 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-08-16 2024-05-31 Address 776-778 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2013-08-15 2016-08-16 Address 774 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2012-08-29 2016-08-16 Address 774 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240531003740 2024-05-31 BIENNIAL STATEMENT 2024-05-31
160816006320 2016-08-16 BIENNIAL STATEMENT 2016-08-01
150126006521 2015-01-26 BIENNIAL STATEMENT 2014-08-01
130815002096 2013-08-15 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
120829002004 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-27 2020-11-18 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2018-03-15 2018-03-19 Billing Dispute NA 0.00 Complaint Invalid
2016-08-05 2016-10-07 Quality of Work Yes 4000.00 Cash Amount
2016-05-09 2016-07-01 Surcharge/Overcharge NA 0.00 Referred to Outside
2016-03-15 2016-05-18 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647984 RENEWAL INVOICED 2023-05-19 600 Secondhand Dealer Auto License Renewal Fee
3340125 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3046186 RENEWAL INVOICED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
2780328 LL VIO INVOICED 2018-04-24 250 LL - License Violation
2652809 LICENSEDOC0 INVOICED 2017-08-07 0 License Document Replacement, Lost in Mail
2639986 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2475803 LL VIO INVOICED 2016-10-25 250 LL - License Violation
2475804 CL VIO INVOICED 2016-10-25 875 CL - Consumer Law Violation
2092625 RENEWAL INVOICED 2015-05-29 600 Secondhand Dealer Auto License Renewal Fee
1788080 LICENSE REPL INVOICED 2014-09-23 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-10 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2016-10-19 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 5 5 No data No data
2016-10-19 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
2014-05-07 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 2 2 No data No data
2014-05-07 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 4 4 No data No data
2014-05-07 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 1 No data No data
2014-05-07 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
15832.00
Total Face Value Of Loan:
15832.00
Date:
2020-06-22
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:
150000.00
Date:
2020-06-08
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:
10832.00
Total Face Value Of Loan:
10832.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10945.53
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16026.37

Court Cases

Court Case Summary

Filing Date:
2016-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
KWIMI
Party Role:
Plaintiff
Party Name:
CARSBUCK, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State