Search icon

BAY RIDGE CHEVROLET INC.

Company Details

Name: BAY RIDGE CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629095
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047
Principal Address: 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

Contact Details

Phone +1 201-255-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO GIUFFRE Chief Executive Officer 7500 WESTSIDE AVE, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
JOHN COSCIA DOS Process Agent 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
2071419-DCA Active Business 2018-05-17 2023-07-31

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 7500 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-10-04 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-06-25 Address 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2016-08-03 2024-06-25 Address 7500 WESTSIDE AVE, PO BOX 1013, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001470 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200803061171 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200427060322 2020-04-27 BIENNIAL STATEMENT 2018-08-01
160803006176 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141007000461 2014-10-07 CERTIFICATE OF AMENDMENT 2014-10-07

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-28 2022-12-06 Billing Dispute Yes 5000.00 Bill Reduced
2020-02-10 2020-04-08 Misrepresentation NA 0.00 Unable to Locate Business
2020-01-30 2020-02-12 Billing Dispute Yes 0.00 Bill Reduced
2020-01-17 2020-02-20 Breach of Contract No 0.00 Advised to Sue
2019-10-07 2019-11-01 Misrepresentation Yes 2449.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3346994 RENEWAL INVOICED 2021-07-06 600 Secondhand Dealer Auto License Renewal Fee
3068796 LICENSEDOC0 INVOICED 2019-08-01 0 License Document Replacement, Lost in Mail
3051440 RENEWAL INVOICED 2019-06-27 600 Secondhand Dealer Auto License Renewal Fee
2957424 LL VIO INVOICED 2019-01-04 250 LL - License Violation
2957425 CL VIO INVOICED 2019-01-04 350 CL - Consumer Law Violation
2941658 LL VIO CREDITED 2018-12-10 750 LL - License Violation
2941659 CL VIO CREDITED 2018-12-10 350 CL - Consumer Law Violation
2791163 FINGERPRINT CREDITED 2018-05-17 75 Fingerprint Fee
2790657 LICENSE INVOICED 2018-05-16 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2018-11-29 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2018-11-29 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2018-11-29 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
457103.00
Total Face Value Of Loan:
457103.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457103
Current Approval Amount:
457103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462359.68

Date of last update: 25 Mar 2025

Sources: New York Secretary of State