Search icon

RICH AUTOMOTIVE CORP.

Company Details

Name: RICH AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849893
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4506 WHITE PLAINS ROAD, BRONX, NY, United States, 10466
Principal Address: 4212 HILL AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 347-346-6675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H7W2AMM6HN69 2023-08-29 4506 WHITE PLAINS RD, BRONX, NY, 10470, 1609, USA 4506 WHITE PLAINS RD, BRONX, NY, 10470, USA

Business Information

Division Name RICH AUTOMOTIVE CORP
Division Number 1
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2022-08-31
Initial Registration Date 2021-02-08
Entity Start Date 2009-08-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488410, 811111, 811112, 811113, 811118, 811121
Product and Service Codes 2305, 2310, 2510, 2520, 2530, 2590, 4910, 6220, H123, H223, H225, H323, H325, H923, H925, J023, J025, K023, K025, L023, L025, N023, N025

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAL CROCE
Address 4506 WHITE PLAINS RD, BRONX, NY, 10470, USA
Government Business
Title PRIMARY POC
Name SAL CROCE
Address 4506 WHITE PLAINS RD, BRONX, NY, 10470, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4506 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
NAVIN BIJNATH Chief Executive Officer 4212 HILL AVE, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1370877-DCA Inactive Business 2010-09-15 2012-04-30
1369096-DCA Active Business 2010-09-01 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130822002054 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110913002788 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090827000405 2009-08-27 CERTIFICATE OF INCORPORATION 2009-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-24 No data 4506 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 687 E 239TH ST, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 4506 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 4506 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-11 No data 4506 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668417 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3348365 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3034867 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2632596 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2132158 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1054932 CNV_TFEE INVOICED 2013-06-19 8.470000267028809 WT and WH - Transaction Fee
1054931 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
201798 LL VIO INVOICED 2013-04-11 125 LL - License Violation
158276 LL VIO INVOICED 2011-12-12 350 LL - License Violation
1054933 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784537403 2020-05-13 0202 PPP 4506 White Plains Road, Bronx, NY, 10470
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40762.8
Forgiveness Paid Date 2021-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State