Search icon

STATEN ISLAND AUTO WERKS LLC

Company Details

Name: STATEN ISLAND AUTO WERKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075629
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 2265 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-556-5656

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2265 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2020060-DCA Inactive Business 2015-03-26 2019-07-31
1415171-DCA Inactive Business 2011-12-08 2016-04-30
1387670-DCA Inactive Business 2011-04-12 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
150305006040 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006340 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120807000335 2012-08-07 CERTIFICATE OF PUBLICATION 2012-08-07
110331000722 2011-03-31 ARTICLES OF ORGANIZATION 2011-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628002 RENEWAL INVOICED 2017-06-21 340 Secondhand Dealer General License Renewal Fee
2627452 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2103238 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
2102523 RENEWAL INVOICED 2015-06-11 600 Secondhand Dealer Auto License Renewal Fee
2028017 FINGERPRINT INVOICED 2015-03-25 75 Fingerprint Fee
2028018 LICENSE INVOICED 2015-03-25 150 Secondhand Dealer Auto License Fee
1653756 TTCINSPECT INVOICED 2014-04-16 50 Tow Truck Company Vehicle Inspection
1653757 RENEWAL INVOICED 2014-04-16 600 Tow Truck Company License Renewal Fee
1221212 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
1085255 TTCQUALINSP INVOICED 2012-11-19 50 Tow Truck Company Qualifying Inspection

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210944 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 500 2015-02-13 Failed to timely submit annual financial statement

USAspending Awards / Financial Assistance

Date:
2013-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
214000.00
Total Face Value Of Loan:
500900.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State