Search icon

WORLDS BEST AUTO, INC.

Company Details

Name: WORLDS BEST AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920799
ZIP code: 11203
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, Brooklyn, NY, United States, 11203
Principal Address: 1020 Utica Ave, Brooklyn, NY, United States, 11203

Contact Details

Phone +1 718-928-7741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Brooklyn, NY, United States, 11203

Chief Executive Officer

Name Role Address
AWWAD AWAD Chief Executive Officer 16 SWEETWATER AVE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
2001901-DCA Active Business 2013-12-23 2025-07-31
1432628-DCA Inactive Business 2012-06-06 2013-07-31
1350974-DCA Inactive Business 2010-04-21 2013-07-31

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 16 SWEETWATER AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2010-03-08 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-08 2024-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001175 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220613001891 2022-06-13 BIENNIAL STATEMENT 2022-03-01
100308000301 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-02 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-17 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 1020 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-02 No data 225 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business 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
2020-01-31 2020-02-06 Misrepresentation NA 0.00 Referred to Outside
2016-02-29 2016-03-23 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643424 RENEWAL INVOICED 2023-05-08 600 Secondhand Dealer Auto License Renewal Fee
3473064 LL VIO INVOICED 2022-08-16 2325 LL - License Violation
3471009 LL VIO CREDITED 2022-08-08 2887.5 LL - License Violation
3339725 RENEWAL INVOICED 2021-06-19 600 Secondhand Dealer Auto License Renewal Fee
3106294 LL VIO INVOICED 2019-10-24 500 LL - License Violation
3034722 RENEWAL INVOICED 2019-05-13 600 Secondhand Dealer Auto License Renewal Fee
2629100 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2475574 LL VIO INVOICED 2016-10-25 450 LL - License Violation
2314885 LL VIO INVOICED 2016-04-01 250 LL - License Violation
2091535 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-02 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 9 9 No data No data
2022-08-02 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2022-08-02 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2019-10-16 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2016-10-21 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 3 3 No data No data
2016-03-30 Settlement (Pre-Hearing) WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data
2015-01-30 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data
2015-01-30 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-01-30 Default Decision LICENSE NUMBER NOT ON BUSINESS CARDS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050717700 2020-05-01 0202 PPP 1020 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23862
Loan Approval Amount (current) 23862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24139.37
Forgiveness Paid Date 2021-07-06
9582218310 2021-01-31 0202 PPS 1020 Utica Ave, Brooklyn, NY, 11203-5306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5306
Project Congressional District NY-09
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22146.73
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State