Search icon

STATEN ISLAND BUICK GMC LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
313290.00
Total Face Value Of Loan:
313290.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$313,290
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,948.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $243,837
Utilities: $8,000
Mortgage Interest: $54,658
Rent: $0
Refinance EIDL: $0
Healthcare: $6795
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State