Search icon

CHEAPY AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEAPY AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033624
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-61G WILLETS PT. BOULEVARD, CORONA, NY, United States, 11368
Principal Address: 127-61G WILLETS PT. BLVD., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-533-8275

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHEAPY AUTO PARTS INC. DOS Process Agent 127-61G WILLETS PT. BOULEVARD, CORONA, NY, United States, 11368

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ISAAC COHEN Chief Executive Officer 127-61G WILLETS PT. BLVD., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1380916-DCA Inactive Business 2011-01-19 2021-07-31
1380875-DCA Active Business 2011-01-18 2023-07-31

History

Start date End date Type Value
2020-01-02 2020-12-07 Address 127-61G WILLETS PT. BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2018-07-20 2020-01-02 Address 127-61 WILLETS POINT BLVD., CORONO, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-08-11 2018-07-20 Address 127-61 WILLETS POINT BLVD., CORONO, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-08-11 2020-01-02 Address 127-61 WILLETS POINT BLVD., CORONO, NY, 11368, USA (Type of address: Principal Executive Office)
2010-12-22 2020-01-02 Address 127-61 WILLETS POINT BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062356 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200102062148 2020-01-02 BIENNIAL STATEMENT 2018-12-01
180720006126 2018-07-20 BIENNIAL STATEMENT 2016-12-01
150811006226 2015-08-11 BIENNIAL STATEMENT 2014-12-01
101222000109 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-10 2022-12-02 Exchange Goods/Contract Cancelled Yes 350.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380659 DCA-SUS CREDITED 2021-10-14 550 Suspense Account
3380660 PROCESSING INVOICED 2021-10-14 50 License Processing Fee
3339125 RENEWAL CREDITED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3339149 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3128159 LICENSE REPL INVOICED 2019-12-16 15 License Replacement Fee
3127192 LICENSE REPL INVOICED 2019-12-15 15 License Replacement Fee
3066790 RENEWAL INVOICED 2019-07-29 600 Secondhand Dealer Auto License Renewal Fee
3066804 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
2640627 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2640628 RENEWAL INVOICED 2017-07-12 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
62200.00
Total Face Value Of Loan:
62200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State