Search icon

SV BROOKLYN MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SV BROOKLYN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2013 (12 years ago)
Entity Number: 4493945
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2575 STILLWELL AVE., BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 917-807-3816

Phone +1 718-213-8505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2575 STILLWELL AVE., BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2013153-DCA Inactive Business 2014-09-09 2019-07-31
2011079-DCA Inactive Business 2014-07-23 2021-07-31
2011069-DCA Active Business 2014-07-23 2023-07-31

History

Start date End date Type Value
2013-11-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131127010186 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653477 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3349176 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3179065 LL VIO INVOICED 2020-05-07 3000 LL - License Violation
3077674 DCA-MFAL INVOICED 2019-08-29 550 Manual Fee Account Licensing
3077658 RENEWAL CREDITED 2019-08-29 98600 Secondhand Dealer General License Renewal Fee
3077659 DCA-MFAL INVOICED 2019-08-29 290 Manual Fee Account Licensing
3077663 DCA-MFAL INVOICED 2019-08-29 290 Manual Fee Account Licensing
3061515 LL VIO CREDITED 2019-07-15 1500 LL - License Violation
3047750 PROCESSING INVOICED 2019-06-17 50 License Processing Fee
3047754 DCA-SUS CREDITED 2019-06-17 550 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Default Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data 1 No data
2019-06-26 Default Decision 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 No data 1 No data
2019-06-26 Default Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
39300.00
Total Face Value Of Loan:
39300.00
Date:
2020-06-30
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:
39300.00
Total Face Value Of Loan:
39300.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39673.62
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39534.72

Court Cases

Court Case Summary

Filing Date:
2018-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TEJADA
Party Role:
Plaintiff
Party Name:
SV BROOKLYN MOTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State