-
Home Page
›
-
Counties
›
-
Kings
›
-
11217
›
-
MAJOR AUTO SHOW INC.
Company Details
Name: |
MAJOR AUTO SHOW INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Aug 2009 (16 years ago)
|
Entity Number: |
3844632 |
ZIP code: |
11217
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
212 THIRD AVENUE, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone
+1 718-403-9500
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
212 THIRD AVENUE, BROOKLYN, NY, United States, 11217
|
Chief Executive Officer
Name |
Role |
Address |
CHRISTOS STYLIANOU
|
Chief Executive Officer
|
212 THIRD AVENUE, BROOKLYN, NY, United States, 11217
|
Licenses
Number |
Status |
Type |
Date |
End date |
1338973-DCA
|
Inactive
|
Business
|
2009-11-17
|
2015-07-31
|
History
Start date |
End date |
Type |
Value |
2009-08-13
|
2023-05-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111102002556
|
2011-11-02
|
BIENNIAL STATEMENT
|
2011-08-01
|
090813000300
|
2009-08-13
|
CERTIFICATE OF INCORPORATION
|
2009-08-13
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2021-02-26
|
2021-04-06
|
Misrepresentation
|
Yes
|
300.00
|
Cash Amount
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3112085
|
PL VIO
|
INVOICED
|
2019-11-06
|
500
|
PL - Padlock Violation
|
2538281
|
CLATE
|
INVOICED
|
2017-01-24
|
100
|
Late Fee
|
2537566
|
PL VIO
|
INVOICED
|
2017-01-23
|
500
|
PL - Padlock Violation
|
2529344
|
PL VIO
|
CREDITED
|
2017-01-09
|
500
|
PL - Padlock Violation
|
2501416
|
PL VIO
|
CREDITED
|
2016-12-01
|
500
|
PL - Padlock Violation
|
2475594
|
PROCESSING
|
INVOICED
|
2016-10-25
|
50
|
License Processing Fee
|
2475592
|
DCA-SUS
|
CREDITED
|
2016-10-25
|
250
|
Suspense Account
|
2469522
|
PL VIO
|
CREDITED
|
2016-10-12
|
3100
|
PL - Padlock Violation
|
2454405
|
FINGERPRINT
|
INVOICED
|
2016-09-22
|
75
|
Fingerprint Fee
|
2454032
|
LICENSE
|
CREDITED
|
2016-09-21
|
300
|
Secondhand Dealer Auto License Fee
|
2432889
|
PL VIO
|
VOIDED
|
2016-09-13
|
500
|
PL - Padlock Violation
|
1044913
|
CNV_TFEE
|
INVOICED
|
2013-09-10
|
14.9399995803833
|
WT and WH - Transaction Fee
|
1044912
|
RENEWAL
|
INVOICED
|
2013-09-10
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
1044914
|
RENEWAL
|
INVOICED
|
2011-06-10
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
978798
|
LICENSE
|
INVOICED
|
2009-11-18
|
600
|
Secondhand Dealer Auto License Fee
|
978799
|
FINGERPRINT
|
INVOICED
|
2009-11-17
|
75
|
Fingerprint Fee
|
98454
|
PL VIO
|
INVOICED
|
2008-09-18
|
75
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2021-08-03
|
No data
|
BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY
|
1
|
No data
|
No data
|
No data
|
2019-10-30
|
Pleaded
|
BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY
|
1
|
1
|
No data
|
No data
|
2016-09-02
|
Settlement (Pre-Hearing)
|
BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
8097.00
Total Face Value Of Loan:
8097.00
Paycheck Protection Program
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8097
Current Approval Amount:
8097
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
8205.03
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State