Search icon

BROOKLYN MOTOR CARS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN MOTOR CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043393
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8825 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8825 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-236-2600

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER ERATO Chief Executive Officer 8825 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
BROOKLYN MOTOR CARS INC. DOS Process Agent 8825 5TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2025711-DCA Inactive Business 2015-07-15 2019-07-31
2002700-DCA Inactive Business 2014-01-17 2019-07-31

History

Start date End date Type Value
2013-03-15 2015-01-30 Address 8825 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-01-18 2015-01-30 Address 8904 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130006249 2015-01-30 BIENNIAL STATEMENT 2015-01-01
140224000681 2014-02-24 CERTIFICATE OF AMENDMENT 2014-02-24
130315002150 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110118000363 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-16 2020-02-03 Breach of Contract NA 0.00 Out of Business
2017-11-22 2017-12-15 Breach of Contract No 0.00 Advised to Sue
2017-04-11 2017-05-17 Refund Policy Yes 729.00 Cash Amount
2016-09-26 2016-11-28 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2016-07-01 2016-07-28 Surcharge/Overcharge Yes 566.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967315 LL VIO INVOICED 2019-01-24 500 LL - License Violation
2647402 RENEWAL INVOICED 2017-07-26 600 Secondhand Dealer Auto License Renewal Fee
2644662 LL VIO INVOICED 2017-07-20 500 LL - License Violation
2643967 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2546843 LL VIO INVOICED 2017-02-03 500 LL - License Violation
2121680 BLUEDOT INVOICED 2015-07-07 340 Secondhand Dealer General License Blue Dot Fee
2121678 LICENSE INVOICED 2015-07-07 85 Secondhand Dealer General License Fee
2107879 RENEWAL INVOICED 2015-06-18 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-21 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2017-05-12 Settlement (Pre-Hearing) BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2017-05-12 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2017-01-19 Pleaded FAILURE TO KEEP RECORD OF DEPOSITS 1 1 No data No data
2017-01-19 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
BROOKLYN MOTOR CARS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State