Name: | NEMET MOTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2010 (15 years ago) |
Entity Number: | 3905401 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-523-5858
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEMET MOTORS LLC 401(K) SAVINGS PLAN | 2018 | 274170301 | 2019-07-11 | NEMET MOTORS | 56 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | SCOTT PERLSTEIN |
Role | Employer/plan sponsor |
Date | 2019-07-11 |
Name of individual signing | SCOTT PERLSTEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 7185235858 |
Plan sponsor’s address | 153-12 HILLSIDE AVE AND 153 ST, JAMAICA, NY, 11432 |
Signature of
Role | Plan administrator |
Date | 2018-07-20 |
Name of individual signing | AUDREY SCOTT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 153-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1402209-DCA | Inactive | Business | 2011-07-30 | 2021-07-31 |
1402202-DCA | Inactive | Business | 2011-07-30 | 2013-07-31 |
1402194-DCA | Inactive | Business | 2011-07-29 | 2021-07-31 |
1395645-DCA | Inactive | Business | 2011-06-08 | 2021-07-31 |
1395643-DCA | Inactive | Business | 2011-06-08 | 2021-07-31 |
1395640-DCA | Inactive | Business | 2011-06-08 | 2015-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128006033 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
130520006423 | 2013-05-20 | BIENNIAL STATEMENT | 2012-01-01 |
110418000939 | 2011-04-18 | CERTIFICATE OF PUBLICATION | 2011-04-18 |
100128000117 | 2010-01-28 | ARTICLES OF ORGANIZATION | 2010-01-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-02-26 | No data | 15312 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-02-26 | No data | 15202 HILLSIDE AVE, Queens, Jamaica, NY, 11432 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-11-09 | No data | 14402 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-08 | No data | 15303 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-12-17 | No data | 14402 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-09-13 | No data | 15006 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-13 | No data | 15202 HILLSIDE AVE, Queens, Jamaica, NY, 11432 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-04 | No data | 15303 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-30 | No data | 15006 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-30 | No data | 15312 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-01-28 | 2020-02-03 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-10-07 | 2019-11-13 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-07-09 | 2019-07-17 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-08-17 | 2018-10-05 | Defective Goods | No | 0.00 | Advised to Sue |
2018-07-12 | 2018-09-07 | Billing Dispute | Yes | 700.00 | Store Credit |
2018-05-24 | 2018-06-05 | Breach of Contract | Yes | 2500.00 | Credit Card Refund and/or Contract Cancelled |
2018-05-10 | 2018-05-17 | Exchange Goods/Contract Cancelled | Yes | 3180.00 | Bill Reduced |
2018-03-09 | 2018-03-13 | Outstanding Judgment | Yes | 1524.00 | Agency Collected Judgement |
2017-12-29 | 2018-01-31 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-12-29 | 2018-02-06 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3066603 | RENEWAL | INVOICED | 2019-07-29 | 600 | Secondhand Dealer Auto License Renewal Fee |
3063400 | RENEWAL | INVOICED | 2019-07-18 | 600 | Secondhand Dealer Auto License Renewal Fee |
3061862 | RENEWAL | INVOICED | 2019-07-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
3061864 | RENEWAL | INVOICED | 2019-07-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
2986162 | LL VIO | INVOICED | 2019-02-21 | 750 | LL - License Violation |
2950423 | LL VIO | INVOICED | 2018-12-24 | 500 | LL - License Violation |
2944687 | LL VIO | CREDITED | 2018-12-14 | 500 | LL - License Violation |
2927409 | LL VIO | CREDITED | 2018-11-09 | 250 | LL - License Violation |
2631775 | RENEWAL | INVOICED | 2017-06-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
2631776 | RENEWAL | INVOICED | 2017-06-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-04 | Hearing Decision | BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL | 1 | No data | 1 | No data |
2018-12-04 | Hearing Decision | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | No data | 1 | No data |
2018-10-30 | Hearing Decision | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE | 1 | No data | 1 | No data |
2017-04-05 | Pleaded | BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED | 1 | 1 | No data | No data |
2017-02-07 | Hearing Decision | DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN | 1 | No data | 1 | No data |
2017-02-07 | Hearing Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2017-02-07 | Hearing Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2016-05-14 | Hearing Decision | WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE | 1 | No data | No data | 1 |
2016-05-14 | Hearing Decision | NO BILL OF SALE | 1 | No data | No data | 1 |
2016-05-14 | Hearing Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11921152 | 0215600 | 1977-08-12 | 153-03 HILLSIDE AVENUE, New York -Richmond, NY, 11432 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320395403 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905506 | Other Contract Actions | 2019-10-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HYUNDAI CAPITAL AMERICA |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-06 |
Termination Date | 2014-06-04 |
Date Issue Joined | 2013-05-22 |
Section | 1331 |
Status | Terminated |
Parties
Name | PRESTON |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-27 |
Termination Date | 2015-06-05 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | TORRES |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-15 |
Termination Date | 2016-01-06 |
Date Issue Joined | 2015-10-09 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SINGH |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-03 |
Termination Date | 2023-03-29 |
Date Issue Joined | 2020-08-05 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | NISSAN MOTOR ACCEPTANCE, |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-20 |
Termination Date | 2020-04-13 |
Section | 1331 |
Status | Terminated |
Parties
Name | NEMET MOTORS, LLC |
Role | Plaintiff |
Name | HYUNDAI MOTOR AMERICA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-11 |
Termination Date | 2011-09-22 |
Date Issue Joined | 2011-04-15 |
Section | 1601 |
Status | Terminated |
Parties
Name | SO, |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-14 |
Termination Date | 2020-06-22 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | NEMET MOTORS, LLC |
Role | Plaintiff |
Name | KIA MOTORS AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Voluntary |
Office | 1 |
Filing Date | 2015-05-05 |
Termination Date | 2016-04-22 |
Section | 1601 |
Status | Terminated |
Parties
Name | ALSHAMI |
Role | Plaintiff |
Name | NEMET MOTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-02-27 |
Termination Date | 2014-11-25 |
Date Issue Joined | 2014-03-20 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | NEMET MOTORS, LLC |
Role | Plaintiff |
Name | KIA MOTORS AMERICA, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State