Search icon

AUTO TRADERS OF 5 TOWNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO TRADERS OF 5 TOWNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816059
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 129-16 HILLSIDE AVE., JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-465-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-16 HILLSIDE AVE., JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date
1404845-DCA Inactive Business 2011-08-17 2019-07-31

History

Start date End date Type Value
2009-05-29 2011-07-29 Address 56-45A UTOPIA PKWY, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110729000830 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
090529000125 2009-05-29 CERTIFICATE OF INCORPORATION 2009-05-29

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-02 2015-12-04 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640286 RENEWAL INVOICED 2017-07-11 600 Secondhand Dealer Auto License Renewal Fee
2455215 CL VIO INVOICED 2016-09-23 175 CL - Consumer Law Violation
2096961 RENEWAL INVOICED 2015-06-04 600 Secondhand Dealer Auto License Renewal Fee
212461 LL VIO INVOICED 2013-09-06 250 LL - License Violation
1223652 RENEWAL INVOICED 2013-07-17 600 Secondhand Dealer Auto License Renewal Fee
1223651 CNV_TFEE INVOICED 2013-07-17 14.9399995803833 WT and WH - Transaction Fee
175171 LL VIO INVOICED 2012-09-14 1000 LL - License Violation
175172 APPEAL INVOICED 2012-06-29 25 Appeal Filing Fee
1076746 FINGERPRINT INVOICED 2011-08-22 75 Fingerprint Fee
1076747 LICENSE INVOICED 2011-08-18 600 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
4875.00
Total Face Value Of Loan:
4875.00
Date:
2020-06-11
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:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4910.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State