Search icon

US AUTO NETWORK INC

Company Details

Name: US AUTO NETWORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777348
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 190 RHINE AVE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 917-435-2799

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTIN BOUDNIKOV Chief Executive Officer 190 RHINE AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 RHINE AVE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1361828-DCA Active Business 2010-07-08 2025-07-31

History

Start date End date Type Value
2009-02-20 2016-12-12 Address 2650 OCEAN PKWY. 8E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212002005 2016-12-12 BIENNIAL STATEMENT 2015-02-01
090220000461 2009-02-20 CERTIFICATE OF INCORPORATION 2009-02-20

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-05 2017-10-25 Damaged Goods NA 0.00 Referred to Outside
2017-03-21 2017-04-18 Damaged Goods Yes 260.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661385 RENEWAL INVOICED 2023-06-28 600 Secondhand Dealer Auto License Renewal Fee
3430815 LL VIO INVOICED 2022-03-25 1087.5 LL - License Violation
3430814 LL VIO CREDITED 2022-03-25 1087 LL - License Violation
3341959 RENEWAL INVOICED 2021-06-28 600 Secondhand Dealer Auto License Renewal Fee
3115792 LL VIO INVOICED 2019-11-14 885 LL - License Violation
3115793 CL VIO INVOICED 2019-11-14 442.5 CL - Consumer Law Violation
3087921 LL VIO INVOICED 2019-09-20 1125 LL - License Violation
3049110 RENEWAL INVOICED 2019-06-20 600 Secondhand Dealer Auto License Renewal Fee
3041648 LL VIO INVOICED 2019-05-31 750 LL - License Violation
3013263 DCA-SUS CREDITED 2019-04-05 2250 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-31 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 No data No data No data
2022-03-16 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
2022-03-16 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
2022-03-16 Pleaded FAILED TO KEEP RECORDS ON THE REMOVAL OF VEHICLES FROM PREMISES 1 1 No data No data
2022-03-16 Pleaded REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 1 No data No data
2019-11-08 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 2 2 No data No data
2019-11-08 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 1 1 No data No data
2019-11-08 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE TO CONSUMER IN WRITING ALL DISCLOSURES REQUIRED BY FEDERAL TRUTH IN LENDING ACT AND ARTICLE 9 OF PERSONAL PROPERTY LAW, PRIOR TO EXECUTION OF RETAIL INSTALLMENT CONTRACT 1 1 No data No data
2019-11-08 Settlement (Pre-Hearing) NO SELLING PRICE/OTHER CHANGES ON RCPT 1 1 No data No data
2019-11-08 Settlement (Pre-Hearing) SHAD did not provide recall disclosure to purchaser or disclosure improper (not provided before execution of contract, not from NHTSA or successor website, or not in writing or signed/initialed) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-04-30
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:
22125.00
Total Face Value Of Loan:
22125.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22125
Current Approval Amount:
22125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22363.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State