Search icon

KCA QUEENS, LLC

Branch

Company Details

Name: KCA QUEENS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Branch of: KCA QUEENS, LLC, Florida (Company Number L14000142813)
Entity Number: 4640000
ZIP code: 12207
County: Nassau
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2070040-DCA Active Business 2018-04-26 2023-07-31

History

Start date End date Type Value
2025-02-26 2025-03-10 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2025-02-26 2025-03-10 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-08-30 2025-02-26 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2023-08-30 2025-02-26 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-03-20 2023-08-30 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-03-20 2023-08-30 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2014-09-22 2015-03-20 Address 10055 NW 12 STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004421 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
250226000941 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230830001690 2023-08-30 BIENNIAL STATEMENT 2022-09-01
181011006291 2018-10-11 BIENNIAL STATEMENT 2018-09-01
170908006189 2017-09-08 BIENNIAL STATEMENT 2016-09-01
150320000791 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
141208000100 2014-12-08 CERTIFICATE OF PUBLICATION 2014-12-08
141014000119 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
140922000546 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-15 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 3035 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666842 RENEWAL INVOICED 2023-07-05 600 Secondhand Dealer Auto License Renewal Fee
3351032 RENEWAL INVOICED 2021-07-19 600 Secondhand Dealer Auto License Renewal Fee
3330550 LL VIO INVOICED 2021-05-14 750 LL - License Violation
3063371 RENEWAL INVOICED 2019-07-18 600 Secondhand Dealer Auto License Renewal Fee
2931947 LL VIO INVOICED 2018-11-20 750 LL - License Violation
2925024 LL VIO CREDITED 2018-11-02 1000 LL - License Violation
2781842 FINGERPRINT CREDITED 2018-04-26 75 Fingerprint Fee
2777343 FINGERPRINT INVOICED 2018-04-17 75 Fingerprint Fee
2777344 LICENSE INVOICED 2018-04-17 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-12 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
2018-10-30 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2018-10-30 Pleaded LICENSE NUMBER NOT ON OTHER PRINTED MATTER 1 1 No data No data
2018-10-30 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010748408 2021-02-14 0202 PPS 3035 College Point Blvd, Flushing, NY, 11354-2524
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686519
Loan Approval Amount (current) 686519.73
Undisbursed Amount 0
Franchise Name Audi Dealer Agreement
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2524
Project Congressional District NY-14
Number of Employees 39
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 695754.09
Forgiveness Paid Date 2022-07-14
5591277107 2020-04-13 0202 PPP 30-35 College Point Blvd 0.0, Flushing, NY, 11354-2524
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 753412
Loan Approval Amount (current) 753412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2524
Project Congressional District NY-14
Number of Employees 42
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 762948.94
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State