Search icon

JERUSALEM AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERUSALEM AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (17 years ago)
Entity Number: 3758761
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 670 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 917-450-6913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERUSALEM AUTO SALES INC. DOS Process Agent 670 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
WALID ELAZEH Chief Executive Officer 2341 84TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1310911-DCA Inactive Business 2012-08-13 2021-07-31

History

Start date End date Type Value
2011-02-10 2013-01-07 Address 948 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-01-05 2013-01-07 Address 948 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123060087 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150206006245 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130107007110 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110210002745 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090105000224 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040211 RENEWAL INVOICED 2019-05-29 600 Secondhand Dealer Auto License Renewal Fee
2639842 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2587643 LL VIO INVOICED 2017-04-10 250 LL - License Violation
2091818 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee
1122142 CNV_TFEE INVOICED 2013-06-19 14.9399995803833 WT and WH - Transaction Fee
1122141 RENEWAL INVOICED 2013-06-19 600 Secondhand Dealer Auto License Renewal Fee
203017 LL VIO INVOICED 2013-02-27 75 LL - License Violation
1122138 CNV_MS INVOICED 2013-01-14 15 Miscellaneous Fee
190600 PL VIO INVOICED 2012-10-12 100 PL - Padlock Violation
1122139 FINGERPRINT INVOICED 2012-09-20 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-22 Pleaded 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 1 No data No data

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,467
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,857.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $30,467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State