Search icon

MAJOR AUTO GROUP INC.

Company Details

Name: MAJOR AUTO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758323
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1635 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305
Principal Address: 1635 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-351-6787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1635 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
KOSTAS TROPAITIS Chief Executive Officer 1635 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1336861-DCA Inactive Business 2009-10-23 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
170419002003 2017-04-19 BIENNIAL STATEMENT 2017-01-01
090102000479 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631055 RENEWAL INVOICED 2017-06-27 600 Secondhand Dealer Auto License Renewal Fee
2630999 LL VIO INVOICED 2017-06-27 250 LL - License Violation
2166770 RENEWAL INVOICED 2015-09-09 600 Secondhand Dealer Auto License Renewal Fee
1044865 CNV_TFEE INVOICED 2013-08-23 14.9399995803833 WT and WH - Transaction Fee
1044866 RENEWAL INVOICED 2013-08-23 600 Secondhand Dealer Auto License Renewal Fee
1044867 RENEWAL INVOICED 2011-05-26 600 Secondhand Dealer Auto License Renewal Fee
978687 LICENSE INVOICED 2009-10-26 600 Secondhand Dealer Auto License Fee
978688 FINGERPRINT INVOICED 2009-10-23 150 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-10 Settlement (Pre-Hearing) LICENSE NUMBER NOT ON A COPY OF A RECEIPT ISSUED TO A CUSTOMER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
46400.00
Total Face Value Of Loan:
46400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46741.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47332.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State