Search icon

FLUSHING E MOTOR INC

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING E MOTOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563321
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-17 171 STREET, #2, FRESH MEADOWS, NY, United States, 11365
Principal Address: 46-14 KISSENA BLVD, Flushing, NY, United States, 11355

Contact Details

Phone +1 646-982-5888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI ZENG DOS Process Agent 61-17 171 STREET, #2, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
WEI ZENG Chief Executive Officer 46-14 KISSENA BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2030391-DCA Active Business 2015-11-12 2025-07-31

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 46-14 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-17 2024-05-22 Address 61-17 171 STREET, #2, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002549 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220925000270 2022-09-25 BIENNIAL STATEMENT 2022-04-01
140417010037 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-01 2018-11-13 Breach of Contract Yes 500.00 Cash Amount
2018-06-07 2018-07-02 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644538 RENEWAL INVOICED 2023-05-11 600 Secondhand Dealer Auto License Renewal Fee
3335288 RENEWAL INVOICED 2021-06-03 600 Secondhand Dealer Auto License Renewal Fee
3033215 RENEWAL INVOICED 2019-05-08 600 Secondhand Dealer Auto License Renewal Fee
2915443 LL VIO INVOICED 2018-10-24 250 LL - License Violation
2637494 LL VIO INVOICED 2017-07-06 250 LL - License Violation
2632213 RENEWAL INVOICED 2017-06-29 600 Secondhand Dealer Auto License Renewal Fee
2478056 LL VIO INVOICED 2016-10-28 375 LL - License Violation
2470821 LL VIO CREDITED 2016-10-13 375 LL - License Violation
2470822 CL VIO CREDITED 2016-10-13 175 CL - Consumer Law Violation
2314716 LL VIO INVOICED 2016-04-01 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-04 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data No data No data
2018-10-15 Pleaded Records on the removal of vehicles from the premises do not contain all required information (e.g., vehicle identification number, manner in which vehicle was removed, etc.) 1 1 No data No data
2017-06-26 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2016-09-27 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2016-09-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-14 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
136800.00
Total Face Value Of Loan:
136800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State