Search icon

BAY RIDGE AUTOMOTIVE COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BAY RIDGE AUTOMOTIVE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Entity Number: 3869491
ZIP code: 08817
County: Kings
Place of Formation: New York
Address: 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Contact Details

Phone +1 347-578-7900

DOS Process Agent

Name Role Address
C/O THE MIRONOV GROUP LLC DOS Process Agent 2025 LINCOLN HIGHWAY, SUITE 330, EDISON, NJ, United States, 08817

Commercial and government entity program

CAGE number:
7MSB1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-06-01

Contact Information

POC:
RICHARD CAPPETTA
Corporate URL:
bayridgeford.com

Licenses

Number Status Type Date End date
2035494-DCA Inactive Business 2016-04-04 2017-07-31
2015555-DCA Inactive Business 2014-11-14 2015-07-31
1377578-DCA Inactive Business 2012-04-23 2015-07-31

History

Start date End date Type Value
2009-10-20 2015-04-08 Address 420 LEXINGTON AVE SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408006391 2015-04-08 BIENNIAL STATEMENT 2013-10-01
120405002244 2012-04-05 BIENNIAL STATEMENT 2011-10-01
100727000085 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100713000717 2010-07-13 CERTIFICATE OF AMENDMENT 2010-07-13
091020000904 2009-10-20 ARTICLES OF ORGANIZATION 2009-10-20

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-17 2014-04-29 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663150 PROCESSING INVOICED 2017-09-07 50 License Processing Fee
2663151 DCA-SUS CREDITED 2017-09-07 550 Suspense Account
2654275 LL VIO INVOICED 2017-08-10 2000 LL - License Violation
2651401 RENEWAL CREDITED 2017-08-03 600 Secondhand Dealer Auto License Renewal Fee
2313344 PL VIO INVOICED 2016-03-31 500 PL - Padlock Violation
2311150 LICENSE INVOICED 2016-03-29 450 Secondhand Dealer Auto License Fee
1881999 LICENSE INVOICED 2014-11-13 300 Secondhand Dealer Auto License Fee
1882004 FINGERPRINT CREDITED 2014-11-13 75 Fingerprint Fee
1882027 FINGERPRINT CREDITED 2014-11-13 75 Fingerprint Fee
1128051 RENEWAL INVOICED 2013-08-19 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-13 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2017-05-13 Default Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2017-05-13 Default Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data 1 No data
2017-05-13 Default Decision BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data 1 No data
2016-03-26 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2010-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00

Court Cases

Court Case Summary

Filing Date:
1999-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BAY RIDGE AUTOMOTIVE COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State