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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H7W2AMM6HN69
CAGE Code:
8WE43
UEI Expiration Date:
2023-08-29

Business Information

Division Name:
RICH AUTOMOTIVE CORP
Division Number:
1
Activation Date:
2022-08-31
Initial Registration Date:
2021-02-08

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40762.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State