Search icon

NYC MOTORCARS OF FREEPORT CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NYC MOTORCARS OF FREEPORT CORP., FLORIDA F22000002651 FLORIDA

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

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
2023-03-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 415 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2023-03-01 Address 88 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
161214002017 2016-12-14 AMENDMENT TO BIENNIAL STATEMENT 2015-03-01
150915006135 2015-09-15 BIENNIAL STATEMENT 2015-03-01
130321002129 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110601003202 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090312000509 2009-03-12 CERTIFICATE OF INCORPORATION 2009-03-12

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346335243 0214700 2022-11-04 415 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-11-04
Case Closed 2023-03-14

Related Activity

Type Complaint
Activity Nr 1962731
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548228403 2021-02-10 0235 PPS 415 W Sunrise Hwy, Freeport, NY, 11520-3118
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343700
Loan Approval Amount (current) 343700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3118
Project Congressional District NY-04
Number of Employees 30
NAICS code 441120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 346976.92
Forgiveness Paid Date 2022-01-26
2391907304 2020-04-29 0235 PPP 415 W SUNRISE HWY, FREEPORT, NY, 11520
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286469
Loan Approval Amount (current) 286469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 441120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 290181.32
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State