Search icon

SMART CHOICE AUTO SALES LLC

Company Details

Name: SMART CHOICE AUTO SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975078
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1729 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 718-454-0554

DOS Process Agent

Name Role Address
FARZAD DORANI DOS Process Agent 1729 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1466279-DCA Inactive Business 2013-06-03 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
120730006172 2012-07-30 BIENNIAL STATEMENT 2012-07-01
110208000345 2011-02-08 CERTIFICATE OF PUBLICATION 2011-02-08
100721000150 2010-07-21 ARTICLES OF ORGANIZATION 2010-07-21

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-20 2015-07-08 Damaged Goods Yes 0.00 Goods Repaired
2015-02-13 2015-04-24 Misrepresentation No 0.00 Advised to Sue
2014-08-21 2014-10-03 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1548849 PL VIO INVOICED 2013-12-31 975 PL - Padlock Violation
1525442 DCA-PP-DEF01 INVOICED 2013-12-06 100 Payment Plan Default Fee
1497977 DCA-PP-LF01 INVOICED 2013-11-06 50 Payment Plan Late Fee
1484002 INTEREST INVOICED 2013-10-29 0 Interest Payment
213483 INTEREST INVOICED 2013-09-26 46.220001220703125 Interest Payment
213484 PL VIO INVOICED 2013-09-24 2300 PL - Padlock Violation
213485 APPEAL INVOICED 2013-09-23 25 Appeal Filing Fee
1252647 LICENSE INVOICED 2013-06-03 600 Secondhand Dealer Auto License Fee
1252648 FINGERPRINT INVOICED 2013-05-30 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2015-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
FRUMOLT
Party Role:
Plaintiff
Party Name:
SMART CHOICE AUTO SALES LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State