Search icon

EXODUS AUTO TOWN INC.

Company Details

Name: EXODUS AUTO TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302440
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361
Principal Address: 200-15 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-224-6580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG H. CHOI Chief Executive Officer 200-15 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1470345-DCA Active Business 2013-07-30 2025-07-31

History

Start date End date Type Value
2012-10-01 2012-10-11 Address 200-15 NORTHERN BOULEVARD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060440 2020-10-22 BIENNIAL STATEMENT 2020-10-01
161007006385 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141020006091 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121011000361 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
121001000334 2012-10-01 CERTIFICATE OF INCORPORATION 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649001 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3340695 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3035100 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2646992 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2101045 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1520490 LL VIO INVOICED 2013-11-30 500 LL - License Violation
1245675 LICENSE INVOICED 2013-08-02 340 Secondhand Dealer General License Fee
1245676 FINGERPRINT INVOICED 2013-07-30 75 Fingerprint Fee
205531 OL VIO INVOICED 2013-04-18 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
0.00
Date:
2020-04-27
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20779.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State