Search icon

STATEN ISLAND BUICK GMC LLC

Company Details

Name: STATEN ISLAND BUICK GMC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702927
ZIP code: 12207
County: Richmond
Place of Formation: New York
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

Licenses

Number Status Type Date End date
2102368-DCA Active Business 2021-10-29 2023-07-31
2052496-DCA Inactive Business 2017-05-04 2021-07-31

History

Start date End date Type Value
2015-02-03 2020-08-14 Address AUTOMOTIVE, LLC, 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-01-30 2015-02-03 Address 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060146 2021-01-21 BIENNIAL STATEMENT 2021-01-01
200814000392 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
170718006226 2017-07-18 BIENNIAL STATEMENT 2017-01-01
151127000232 2015-11-27 CERTIFICATE OF PUBLICATION 2015-11-27
150302000585 2015-03-02 CERTIFICATE OF AMENDMENT 2015-03-02
150203000729 2015-02-03 CERTIFICATE OF AMENDMENT 2015-02-03
150130010219 2015-01-30 ARTICLES OF ORGANIZATION 2015-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 1855 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 1855 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 1855 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued 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
3381148 LICENSE INVOICED 2021-10-15 600 Secondhand Dealer Auto License Fee
3380743 DCA-SUS CREDITED 2021-10-14 550 Suspense Account
3380744 PROCESSING INVOICED 2021-10-14 50 License Processing Fee
3347484 RENEWAL CREDITED 2021-07-08 600 Secondhand Dealer Auto License Renewal Fee
3070561 RENEWAL INVOICED 2019-08-06 600 Secondhand Dealer Auto License Renewal Fee
3023285 LL VIO INVOICED 2019-04-30 2500 LL - License Violation
2992646 CL VIO INVOICED 2019-02-28 175 CL - Consumer Law Violation
2815174 LL VIO INVOICED 2018-07-24 250 LL - License Violation
2625208 RENEWAL INVOICED 2017-06-14 600 Secondhand Dealer Auto License Renewal Fee
2577588 LICENSE INVOICED 2017-03-20 150 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-15 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
2019-02-15 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
2019-02-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-02-15 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2018-07-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130907103 2020-04-13 0202 PPP 1855 Hylan Blvd 0.0, Staten Island, NY, 10305-2110
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313290
Loan Approval Amount (current) 313290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-2110
Project Congressional District NY-11
Number of Employees 24
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316948.71
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State