Search icon

LK AUTOMOTIVE ENTERPRISES, LLC

Company Details

Name: LK AUTOMOTIVE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3728961
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4201 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-898-7800

DOS Process Agent

Name Role Address
LK AUTOMOTIVE ENTERPRISES, LLC DOS Process Agent 4201 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2096965-DCA Active Business 2020-11-18 2023-07-31
1344126-DCA Active Business 2010-02-01 2025-07-31
1337833-DCA Active Business 2009-11-03 2025-07-31

History

Start date End date Type Value
2011-06-30 2025-01-23 Address 4201 NORTHERN BLVD, LONG ISLAND CITY, NY, 10010, USA (Type of address: Service of Process)
2008-10-06 2011-06-30 Address 7600 JERICHO TPKE., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003722 2025-01-23 BIENNIAL STATEMENT 2025-01-23
221018003217 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201002061480 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007598 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171229006089 2017-12-29 BIENNIAL STATEMENT 2016-10-01
141118006488 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121116006314 2012-11-16 BIENNIAL STATEMENT 2012-10-01
110630002486 2011-06-30 BIENNIAL STATEMENT 2010-10-01
090127000782 2009-01-27 CERTIFICATE OF PUBLICATION 2009-01-27
081006000576 2008-10-06 ARTICLES OF ORGANIZATION 2008-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-22 No data 4201 NORTHERN BLVD, Queens, LONG ISLAND CIT, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-03 No data 4309 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-01 No data 4309 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 4201 NORTHERN BLVD, Queens, LONG ISLAND CIT, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 4236 NORTHERN BLVD, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 4236 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 4236 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 4201 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 4201 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 4236 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-04 2019-10-01 Billing Dispute NA 0.00 Referred to Outside
2014-12-04 2015-01-08 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647597 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3647599 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3356363 LICENSEDOC0 INVOICED 2021-08-03 0 License Document Replacement, Lost in Mail
3341170 RENEWAL INVOICED 2021-06-24 600 Secondhand Dealer Auto License Renewal Fee
3341177 RENEWAL INVOICED 2021-06-24 600 Secondhand Dealer Auto License Renewal Fee
3341178 RENEWAL INVOICED 2021-06-24 600 Secondhand Dealer Auto License Renewal Fee
3266736 LICENSE REPL CREDITED 2020-12-08 15 License Replacement Fee
3257428 FINGERPRINT CREDITED 2020-11-13 75 Fingerprint Fee
3257436 DCA-SUS CREDITED 2020-11-13 75 Suspense Account
3257435 LICENSE CREDITED 2020-11-13 22500 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-09 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2020-09-09 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data No data 1
2019-06-05 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2015-08-19 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 10 10 No data No data
2015-08-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609687102 2020-04-10 0202 PPP 42-01 Northern Blvd. 0.0, Long Island City, NY, 11101-1536
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696435
Loan Approval Amount (current) 696435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1536
Project Congressional District NY-07
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 704378.61
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State