Search icon

FIVE STAR AUTO GROUP, INC.

Company Details

Name: FIVE STAR AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2008 (16 years ago)
Entity Number: 3747677
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 99-07 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 9907 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-335-1555

Phone +1 917-531-8919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY BATISTA Chief Executive Officer 1 SUMMIT CT, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-07 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2040855-DCA Inactive Business 2016-07-20 2023-07-31
2003707-DCA Active Business 2014-02-20 2025-07-31
1327584-DCA Inactive Business 2009-07-29 2013-07-31

History

Start date End date Type Value
2022-01-27 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-28 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-28 2025-02-25 Address 99-07 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002589 2025-02-25 BIENNIAL STATEMENT 2025-02-25
131008000076 2013-10-08 ANNULMENT OF DISSOLUTION 2013-10-08
DP-2073333 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081128000041 2008-11-28 CERTIFICATE OF INCORPORATION 2008-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 10535 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 9907 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 10535 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 10535 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 9907 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 9907 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 9907 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 10535 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 105-35 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 10535 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 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
2018-01-18 2018-01-23 Breach of Contract NA 0.00 Referred to Outside
2016-11-03 2016-12-22 Breach of Contract No 0.00 Advised to Sue
2015-06-10 2015-08-07 Damaged Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644840 RENEWAL INVOICED 2023-05-11 600 Secondhand Dealer Auto License Renewal Fee
3609254 CL VIO INVOICED 2023-03-02 300 CL - Consumer Law Violation
3609253 PL VIO INVOICED 2023-03-02 500 PL - Padlock Violation
3583961 LL VIO INVOICED 2023-01-19 1000 LL - License Violation
3524319 LL VIO CREDITED 2022-09-20 1000 LL - License Violation
3471786 LL VIO INVOICED 2022-08-10 1475 LL - License Violation
3452682 LL VIO CREDITED 2022-06-03 1475 LL - License Violation
3410561 LL VIO CREDITED 2022-01-28 175 LL - License Violation
3353216 LL VIO INVOICED 2021-07-26 500 LL - License Violation
3350308 LL VIO INVOICED 2021-07-16 2250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-28 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2023-02-28 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2022-07-12 Default Decision BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 No data 1 No data
2022-01-25 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
2022-01-21 Default Decision NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 No data 1 No data
2022-01-21 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
2022-01-21 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2021-05-14 Default Decision 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 1 No data
2020-11-06 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
2020-11-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184807308 2020-05-01 0202 PPP 9907 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33515
Loan Approval Amount (current) 33515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7022408605 2021-03-23 0202 PPS 9907 Roosevelt Ave, Corona, NY, 11368-4800
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32081
Loan Approval Amount (current) 32081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-4800
Project Congressional District NY-14
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State