Search icon

WORLDS BEST AUTO, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23862.00
Total Face Value Of Loan:
23862.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,139.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,362
Utilities: $1,500
Rent: $6,000
Jobs Reported:
2
Initial Approval Amount:
$22,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,146.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State