Search icon

KAPOS AUTO II INC.

Company Details

Name: KAPOS AUTO II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304402
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 5801 COOPER AVE, Ridgewood, NY, United States, 11385
Principal Address: 5801 COOPER AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-513-4915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA CALDRARAS Chief Executive Officer 7419 62 ND ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5801 COOPER AVE, Ridgewood, NY, United States, 11385

Licenses

Number Status Type Date End date
1473789-DCA Active Business 2013-09-20 2025-07-31

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 7419 62 ND ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-11-20 2024-02-20 Address 7419 62 ND ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-10-04 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-04 2024-02-20 Address 3485 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003292 2024-02-20 BIENNIAL STATEMENT 2024-02-20
141120006151 2014-11-20 BIENNIAL STATEMENT 2014-10-01
121004000592 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-20 2020-08-25 Breach of Contract Yes 0.00 Goods Repaired
2017-08-24 2017-09-20 Exchange Goods/Contract Cancelled Yes 9995.00 Cash Amount
2017-03-29 2017-04-21 Damaged Goods Yes 1500.00 Credit Card Refund and/or Contract Cancelled
2015-06-05 2015-06-11 Billing Dispute Yes 8000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659389 RENEWAL INVOICED 2023-06-22 600 Secondhand Dealer Auto License Renewal Fee
3341213 RENEWAL INVOICED 2021-06-24 600 Secondhand Dealer Auto License Renewal Fee
3054724 RENEWAL INVOICED 2019-07-02 600 Secondhand Dealer Auto License Renewal Fee
2627149 RENEWAL INVOICED 2017-06-19 600 Secondhand Dealer Auto License Renewal Fee
2099668 RENEWAL INVOICED 2015-06-09 600 Secondhand Dealer Auto License Renewal Fee
1827957 OL VIO INVOICED 2014-10-02 125 OL - Other Violation
1827955 LL VIO INVOICED 2014-10-02 550 LL - License Violation
1827956 CL VIO INVOICED 2014-10-02 700 CL - Consumer Law Violation
1785671 LL VIO CREDITED 2014-09-19 550 LL - License Violation
1785672 CL VIO CREDITED 2014-09-19 875 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-15 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 1 No data No data
2014-09-15 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. 2 2 No data No data
2014-09-15 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 4 4 No data No data
2014-09-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-09-15 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12110.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State