Search icon

BOSTON ROAD AUTO MALL INC.

Company Details

Name: BOSTON ROAD AUTO MALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4122173
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3040 LURTING AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-518-4771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3040 LURTING AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1403778-DCA Active Business 2011-08-11 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
110725000525 2011-07-25 CERTIFICATE OF INCORPORATION 2011-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-21 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 3040 LURTING AVE, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-23 2015-11-19 Billing Dispute NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534197 SVRF NEW 2022-10-04 0 SV Release Fund
3534192 PS NEW 2022-10-04 0 Process Server Trust Fund Reimbursement
3534208 WH VIO NEW 2022-10-04 0 WH - W&M Hearable Violation
3533019 COIATT NEW 2022-10-04 0 Cost of Investigation/Attorney Fee
3534204 TO-FINE NEW 2022-10-04 0 TTC Trust Fund Fine Reimbursement
3534206 TO NEW 2022-10-04 0 Tow Truck Trust Fund Reimbursement
3534191 PSFF NEW 2022-10-04 0 Pending Settlement Fines Fund
3533018 CL VIO NEW 2022-10-04 0 CL - Consumer Law Violation
3534209 WM VIO NEW 2022-10-04 0 WM - W&M Violation
3534188 NRRF NEW 2022-10-04 0 Named Recipients Restitution Fund

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Hearing Decision NO BILL OF SALE 1 No data No data 1
2020-11-09 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2020-11-09 Hearing Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data No data 1
2019-11-04 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2018-12-07 No data BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 1
2018-06-11 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2016-03-28 Hearing Decision Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 No data 1 No data
2015-11-06 Pleaded Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises 1 1 No data No data
2015-11-06 Pleaded NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data
2014-05-28 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701828407 2021-02-17 0202 PPP 3040 Lurting Ave, Bronx, NY, 10469-4040
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2851.88
Loan Approval Amount (current) 2851.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-4040
Project Congressional District NY-15
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2890.24
Forgiveness Paid Date 2022-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400614 Other Contract Actions 2014-01-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-31
Transfer Date 2014-06-20
Termination Date 2015-01-22
Date Issue Joined 2014-03-31
Pretrial Conference Date 2014-06-20
Section 1601
Transfer Office 1
Transfer Docket Number 1400614
Transfer Origin 1
Status Terminated

Parties

Name JAGER
Role Plaintiff
Name BOSTON ROAD AUTO MALL INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State