Search icon

NEXT CAR FOR YOU INC.

Company Details

Name: NEXT CAR FOR YOU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006467
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 5947 57TH DR, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-599-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA DROZD Chief Executive Officer 5947 57TH DR, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5947 57TH DR, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1379185-DCA Active Business 2010-12-20 2023-07-31

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 5947 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 109 ENGERT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-10-23 Address 5947 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-10-23 Address 5947 57TH DR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-12-19 2023-12-19 Address 109 ENGERT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-11-07 2023-12-19 Address 109 ENGERT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-10-13 2023-12-19 Address 109 ENGERT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-10-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023004138 2024-10-23 BIENNIAL STATEMENT 2024-10-23
231219003348 2023-12-19 BIENNIAL STATEMENT 2023-12-19
121107002281 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101013000479 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-14 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-20 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 109 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350488 RENEWAL INVOICED 2021-07-17 600 Secondhand Dealer Auto License Renewal Fee
3066539 RENEWAL INVOICED 2019-07-27 600 Secondhand Dealer Auto License Renewal Fee
2642902 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2281731 OL VIO INVOICED 2016-02-22 125 OL - Other Violation
2281729 LL VIO INVOICED 2016-02-22 500 LL - License Violation
2281730 CL VIO INVOICED 2016-02-22 125 CL - Consumer Law Violation
2121439 RENEWAL INVOICED 2015-07-07 600 Secondhand Dealer Auto License Renewal Fee
1064943 RENEWAL INVOICED 2013-08-20 600 Secondhand Dealer Auto License Renewal Fee
1064942 CNV_TFEE INVOICED 2013-08-20 14.9399995803833 WT and WH - Transaction Fee
177373 LL VIO INVOICED 2012-02-01 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-24 Settlement (Pre-Hearing) FAILURE TO KEEP RECORD OF DEPOSITS 1 1 No data No data
2015-11-24 Settlement (Pre-Hearing) Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2015-11-24 Settlement (Pre-Hearing) DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 1 No data No data
2015-11-24 Settlement (Pre-Hearing) DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911407409 2020-05-11 0202 PPP 109 ENGERT AVE, BROOKLYN, NY, 11222-4909
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6952
Loan Approval Amount (current) 6952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-4909
Project Congressional District NY-07
Number of Employees 2
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6453.42
Forgiveness Paid Date 2021-08-05
7347988406 2021-02-11 0202 PPS 109 Engert Ave, Brooklyn, NY, 11222-4909
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6375
Loan Approval Amount (current) 6375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4909
Project Congressional District NY-07
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6424.78
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State