Search icon

CAPITAL AUTO SALVAGE & SALES, INC.

Company Details

Name: CAPITAL AUTO SALVAGE & SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504611
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 4600 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MACDONNELL Chief Executive Officer 4600 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
CAPITAL AUTO SAVAGE & SALES INC DOS Process Agent 4600 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2004644-DCA Active Business 2014-03-11 2025-07-31
2004061-DCA Active Business 2014-02-27 2025-07-31

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 4600 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022002580 2024-10-22 BIENNIAL STATEMENT 2024-10-22
220825002866 2022-08-25 BIENNIAL STATEMENT 2021-12-01
180720006111 2018-07-20 BIENNIAL STATEMENT 2017-12-01
131223010149 2013-12-23 CERTIFICATE OF INCORPORATION 2013-12-23

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-15 2020-07-30 Billing Dispute Yes 0.00 Store Credit
2019-04-05 2019-04-08 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid
2019-03-22 2019-03-27 Breach of Warranty Yes 2000.00 Goods Exchanged
2018-09-28 2018-10-05 Defective Goods Yes 1200.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661089 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3661081 RENEWAL INVOICED 2023-06-28 600 Secondhand Dealer Auto License Renewal Fee
3343215 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3343473 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3052047 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
3052049 RENEWAL INVOICED 2019-06-28 600 Secondhand Dealer Auto License Renewal Fee
2644990 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2645057 RENEWAL INVOICED 2017-07-21 600 Secondhand Dealer Auto License Renewal Fee
2127817 RENEWAL INVOICED 2015-07-13 340 Secondhand Dealer General License Renewal Fee
2120794 RENEWAL INVOICED 2015-07-06 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
2020-04-29
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:
66800.00
Total Face Value Of Loan:
66800.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State