Search icon

SYLHET MOTORS INC.

Company Details

Name: SYLHET MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933443
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 161-05 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 917-686-2870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURUL KABIR Chief Executive Officer 161-05 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-05 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1358105-DCA Active Business 2010-06-09 2025-07-31

History

Start date End date Type Value
2024-01-17 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-06 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-06 2012-07-10 Address 161-05 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006169 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120710002928 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100406000578 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 No data 16105 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
2021-09-10 No data 16105 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
2021-05-25 No data 16105 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
2021-02-26 No data 16105 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
2020-08-26 No data 16105 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
2016-12-19 No data 16105 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
2015-11-23 No data 16105 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
2014-05-09 No data 16105 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
2023-06-02 2023-06-27 Damaged Goods Yes 26968.00 Credit Card Refund and/or Contract Cancelled
2021-01-01 2021-01-15 Dissatisfaction with Provider Yes 0.00 Resolved and Consumer Satisfied
2019-05-28 2019-06-05 Billing Dispute NA 0.00 Referred to Outside
2016-01-04 2016-02-18 Misrepresentation Yes 200.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645809 RENEWAL INVOICED 2023-05-15 600 Secondhand Dealer Auto License Renewal Fee
3369854 LL VIO INVOICED 2021-09-14 937.5 LL - License Violation
3369855 CL VIO INVOICED 2021-09-14 262.5 CL - Consumer Law Violation
3340086 RENEWAL INVOICED 2021-06-21 600 Secondhand Dealer Auto License Renewal Fee
3233380 LL VIO INVOICED 2020-09-17 750 LL - License Violation
3233381 CL VIO INVOICED 2020-09-17 175 CL - Consumer Law Violation
3201561 LL VIO CREDITED 2020-08-28 1000 LL - License Violation
3201562 CL VIO CREDITED 2020-08-28 175 CL - Consumer Law Violation
3062840 RENEWAL INVOICED 2019-07-17 600 Secondhand Dealer Auto License Renewal Fee
2639517 RENEWAL INVOICED 2017-07-10 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-10 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2021-09-10 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2021-09-10 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
2020-08-26 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
2020-08-26 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 3 No data No data
2020-08-26 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995978402 2021-02-09 0202 PPS 16105 Hillside Ave, Jamaica, NY, 11432-4044
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24085
Loan Approval Amount (current) 24085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4044
Project Congressional District NY-05
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24253.59
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100959 Fair Labor Standards Act 2021-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2021-02-22
Termination Date 2024-08-08
Section 0002
Sub Section FL
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name SYLHET MOTORS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State