Search icon

JF MOTORS 2 INC.

Company Details

Name: JF MOTORS 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2012 (13 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 4245132
ZIP code: 10312
County: Queens
Place of Formation: New York
Address: C/O MANNING & COMPANY, 65 OAK LANE, SIDE ENTRANCE, STATEN ISLAND, NY, United States, 10312
Principal Address: 60-20 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-255-1353

Phone +1 718-426-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAISAL KHAN Chief Executive Officer 60-20 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MANNING & COMPANY, 65 OAK LANE, SIDE ENTRANCE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2072899-DCA Inactive Business 2018-06-07 2023-07-31
2003106-DCA Inactive Business 2014-01-31 2023-07-31

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 60-20 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 60-20 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-07-03 Address 60-20 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-07-03 Address C/O MANNING & COMPANY, 65 OAK LANE, SIDE ENTRANCE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004227 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
240318003612 2024-03-18 BIENNIAL STATEMENT 2024-03-18
180518006376 2018-05-18 BIENNIAL STATEMENT 2018-05-01
140710006445 2014-07-10 BIENNIAL STATEMENT 2014-05-01
120514000661 2012-05-14 CERTIFICATE OF INCORPORATION 2012-05-14

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-02-22 Breach of Contract Yes 0.00 Goods Repaired
2016-08-23 2016-10-04 Breach of Contract Yes 1298.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3474220 CL VIO INVOICED 2022-08-19 260 CL - Consumer Law Violation
3474219 LL VIO INVOICED 2022-08-19 750 LL - License Violation
3432777 PROCESSING INVOICED 2022-03-31 300 License Processing Fee
3432776 DCA-SUS CREDITED 2022-03-31 300 Suspense Account
3432783 DCA-SUS CREDITED 2022-03-31 300 Suspense Account
3432781 PROCESSING CREDITED 2022-03-31 300 License Processing Fee
3432780 PROCESSING INVOICED 2022-03-31 300 License Processing Fee
3428086 CL VIO CREDITED 2022-03-18 350 CL - Consumer Law Violation
3428045 LL VIO CREDITED 2022-03-18 1250 LL - License Violation
3390784 CL VIO CREDITED 2021-11-22 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-08 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data 1
2021-09-08 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data 1 No data
2021-09-08 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
2020-12-29 Default Decision BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 No data 1 No data
2020-11-13 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data 1 No data
2019-12-11 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-12-11 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2019-12-11 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2019-12-11 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-12-11 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
1589900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130576.00
Total Face Value Of Loan:
130576.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130576
Current Approval Amount:
130576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131837.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State