-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
MAJOR WORLD CDJR, L.L.C.
Company Details
Name: |
MAJOR WORLD CDJR, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 May 2013 (12 years ago)
|
Entity Number: |
4410480 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
43-40 Northern Blvd., Attn; Compliance/Legal, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone
+1 718-786-8300
DOS Process Agent
Name |
Role |
Address |
MAJOR WORLD CDJR, LLC
|
DOS Process Agent
|
43-40 Northern Blvd., Attn; Compliance/Legal, LONG ISLAND CITY, NY, United States, 11101
|
Unique Entity ID
Unique Entity ID:
FWLBKRSMJRA6
UEI Expiration Date:
2026-04-07
Business Information
Division Name:
MAJOR WORLD CHRYSLER DODGE JEEP RAM
Activation Date:
2025-04-09
Initial Registration Date:
2019-10-11
Commercial and government entity program
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07
Contact Information
Corporate URL:
https://www.majorworldchryslerdodgejeepram.com/
Immediate Level Owner
Vendor Certified:
2025-04-09
Company Name:
MAJOR WORLD ACQUISITION, LLC
Licenses
Number |
Status |
Type |
Date |
End date |
2012157-DCA
|
Active
|
Business
|
2014-08-19
|
2025-07-31
|
History
Start date |
End date |
Type |
Value |
2013-05-30
|
2024-10-18
|
Address
|
50-30 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241018002932
|
2024-10-18
|
BIENNIAL STATEMENT
|
2024-10-18
|
221017003252
|
2022-10-17
|
BIENNIAL STATEMENT
|
2021-05-01
|
131107000398
|
2013-11-07
|
CERTIFICATE OF AMENDMENT
|
2013-11-07
|
130808001275
|
2013-08-08
|
CERTIFICATE OF PUBLICATION
|
2013-08-08
|
130530000304
|
2013-05-30
|
ARTICLES OF ORGANIZATION
|
2013-05-30
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2023-02-17
|
2023-03-14
|
Damaged Goods
|
No
|
0.00
|
No Satisfactory Agreement
|
2022-12-16
|
2023-01-31
|
Damaged Goods
|
Yes
|
0.00
|
Resolved and Consumer Satisfied
|
2022-12-06
|
2022-12-16
|
Billing Dispute
|
No
|
0.00
|
Consumer Took Action
|
2022-04-08
|
2022-05-09
|
Breach of Contract
|
No
|
0.00
|
No Satisfactory Agreement
|
2022-04-01
|
2022-04-05
|
Damaged Goods
|
No
|
0.00
|
Consumer Took Action
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3661631
|
RENEWAL
|
INVOICED
|
2023-06-29
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
3340805
|
RENEWAL
|
INVOICED
|
2021-06-23
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
3063480
|
RENEWAL
|
INVOICED
|
2019-07-18
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
2665918
|
LL VIO
|
INVOICED
|
2017-09-14
|
750
|
LL - License Violation
|
2632446
|
RENEWAL
|
INVOICED
|
2017-06-29
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
2114336
|
RENEWAL
|
INVOICED
|
2015-06-25
|
600
|
Secondhand Dealer Auto License Renewal Fee
|
1761075
|
LICENSE
|
INVOICED
|
2014-08-15
|
300
|
Secondhand Dealer Auto License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-09-05
|
Pleaded
|
BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE
|
3
|
3
|
No data
|
No data
|
Paycheck Protection Program
Initial Approval Amount:
$689,462.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$689,462
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$697,218.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $689,462
Initial Approval Amount:
$362,500
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$364,886.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $362,500
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State