Search icon

BAY RIDGE AUTOMOTIVE COMPANY, LLC

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
RICHARD CAPPETTA
Phone:
+1 347-578-7900

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State