Search icon

1591 HYLAN BLVD AUTO, LLC

Company Details

Name: 1591 HYLAN BLVD AUTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2015 (10 years ago)
Entity Number: 4724478
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 55 OAK DRIVE, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-979-1200

DOS Process Agent

Name Role Address
JOSHUA AARONSON DOS Process Agent 55 OAK DRIVE, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date End date
2025904-DCA Active Business 2015-07-21 2025-07-31
2025682-DCA Inactive Business 2015-07-15 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
150716000049 2015-07-16 CERTIFICATE OF AMENDMENT 2015-07-16
150312010142 2015-03-12 ARTICLES OF ORGANIZATION 2015-03-12

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-30 2018-04-04 Billing Dispute NA 0.00 Complaint Invalid
2017-10-16 2017-11-14 Exchange Goods/Contract Cancelled Yes 73.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652326 RENEWAL INVOICED 2023-06-01 600 Secondhand Dealer Auto License Renewal Fee
3337487 RENEWAL INVOICED 2021-06-11 600 Secondhand Dealer Auto License Renewal Fee
3032456 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee
2872388 LICENSEDOC15 INVOICED 2018-09-10 15 License Document Replacement
2872105 LICENSEDOC15 INVOICED 2018-09-10 15 License Document Replacement
2785540 LICENSEDOC15 INVOICED 2018-05-02 15 License Document Replacement
2652404 LL VIO INVOICED 2017-08-07 1000 LL - License Violation
2628289 LL VIO CREDITED 2017-06-21 500 LL - License Violation
2626166 LL VIO CREDITED 2017-06-16 625 LL - License Violation
2612555 RENEWAL INVOICED 2017-05-16 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-10 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2017-05-10 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2016-11-18 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
711975.00
Total Face Value Of Loan:
711975.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
1140327.00
Total Face Value Of Loan:
1140327.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711975
Current Approval Amount:
711975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
720774.22
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1140327
Current Approval Amount:
1140327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1155320.4

Date of last update: 25 Mar 2025

Sources: New York Secretary of State