Search icon

NYC MOTORCARS OF FREEPORT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NYC MOTORCARS OF FREEPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785333
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 88 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 415 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY HONIG, ESQ DOS Process Agent 88 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 415 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
F22000002651
State:
FLORIDA

History

Start date End date Type Value
2023-11-21 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301001209 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221103002552 2022-11-03 AMENDMENT TO BIENNIAL STATEMENT 2022-11-03
220407001752 2022-04-07 BIENNIAL STATEMENT 2021-03-01
180927006300 2018-09-27 BIENNIAL STATEMENT 2017-03-01
170727000289 2017-07-27 CERTIFICATE OF AMENDMENT 2017-07-27

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-20 2019-12-31 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436764 CL VIO INVOICED 2022-04-08 12500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-07 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. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
343700.00
Total Face Value Of Loan:
343700.00
Date:
2020-04-29
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:
286469.00
Total Face Value Of Loan:
286469.00
Date:
2020-04-21
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:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-04
Type:
Complaint
Address:
415 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$286,469
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,469
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$290,181.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $286,469
Jobs Reported:
30
Initial Approval Amount:
$343,700
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,700
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$346,976.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $343,694
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
NYC MOTORCARS OF FREEPORT CORP.
Party Role:
Defendant
Party Name:
OSIAS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State