Search icon

NEMET MOTORS, LLC

Company Details

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

form 5500

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
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 2019-07-11
Name of individual signing SCOTT PERLSTEIN
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing SCOTT PERLSTEIN
NEMET MOTORS LLC 401(K) SAVINGS PLAN 2017 274170301 2018-07-20 NEMET MOTORS 68
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 153-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

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

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11921152 0215600 1977-08-12 153-03 HILLSIDE AVENUE, New York -Richmond, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320395403

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905506 Other Contract Actions 2019-10-10 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-10
Termination Date 2020-12-21
Date Issue Joined 2020-06-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name HYUNDAI CAPITAL AMERICA
Role Plaintiff
Name NEMET MOTORS, LLC
Role Defendant
1300698 FMLA 2013-02-06 settled
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
1501019 Fair Labor Standards Act 2015-02-27 settled
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
1504151 Fair Labor Standards Act 2015-07-15 settled
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
1903284 Other Contract Actions 2019-06-03 voluntarily
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
2000921 Franchise 2020-02-20 voluntarily
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
1100168 Consumer Credit 2011-01-11 settled
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
2000819 Franchise 2020-02-14 voluntarily
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
1502550 Other Contract Actions 2015-05-05 settled
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
1401323 Franchise 2014-02-27 settled
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