Search icon

CLINTON HILL AUTO SERVICE CORP.

Company Details

Name: CLINTON HILL AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2013 (12 years ago)
Entity Number: 4476510
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-230-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2020970-DCA Active Business 2015-04-14 2025-07-31

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-01-27 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-27 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-10-23 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127003740 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230313003266 2023-03-13 BIENNIAL STATEMENT 2021-10-01
131023000133 2013-10-23 CERTIFICATE OF INCORPORATION 2013-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646975 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3352566 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3035823 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2753827 CL VIO INVOICED 2018-03-01 175 CL - Consumer Law Violation
2742372 LL VIO CREDITED 2018-02-12 250 LL - License Violation
2742373 CL VIO CREDITED 2018-02-12 350 CL - Consumer Law Violation
2641315 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2108149 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
2042211 LICENSE INVOICED 2015-04-09 85 Secondhand Dealer General License Fee
2042220 FINGERPRINT INVOICED 2015-04-09 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-01-31 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2018-01-31 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

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:
20045.00
Total Face Value Of Loan:
20045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20045
Current Approval Amount:
20045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20277.46

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2015-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State