Search icon

1581 HYLAN BLVD AUTO, LLC

Company Details

Name: 1581 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: 4724503
ZIP code: 10305
County: Nassau
Place of Formation: New York
Address: 1580 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-727-7000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1580 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2025676-DCA Active Business 2015-07-15 2023-07-31
2025680-DCA Inactive Business 2015-07-15 2017-07-31

History

Start date End date Type Value
2023-10-18 2025-03-19 Address 1580 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2019-03-12 2023-10-18 Address 1580 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-03-12 2019-03-12 Address 55 OAK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004645 2025-03-19 BIENNIAL STATEMENT 2025-03-19
231018000380 2023-10-18 BIENNIAL STATEMENT 2023-03-01
210901003557 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190312060170 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180413006173 2018-04-13 BIENNIAL STATEMENT 2017-03-01
150312010155 2015-03-12 ARTICLES OF ORGANIZATION 2015-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-12 No data 1581 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-16 No data 1581 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-24 No data 1581 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 1581 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
2019-03-11 No data 1581 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
2018-05-02 No data 1581 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
2017-05-10 No data 1581 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
2016-03-25 No data 1581 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 1581 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
3652327 RENEWAL INVOICED 2023-06-01 600 Secondhand Dealer Auto License Renewal Fee
3337488 RENEWAL INVOICED 2021-06-11 600 Secondhand Dealer Auto License Renewal Fee
3318465 LL VIO INVOICED 2021-04-15 2250 LL - License Violation
3252576 LL VIO CREDITED 2020-11-02 1875 LL - License Violation
3236020 LL VIO CREDITED 2020-09-29 1875 LL - License Violation
3102614 LL VIO INVOICED 2019-10-11 750 LL - License Violation
3038583 LL VIO INVOICED 2019-05-23 500 LL - License Violation
3032460 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee
3004735 LL VIO CREDITED 2019-03-20 562.5 LL - License Violation
2872398 LICENSEDOC15 INVOICED 2018-09-10 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-24 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 5 No data 5 No data
2019-09-18 Settlement (Pre-Hearing) BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2019-09-18 Settlement (Pre-Hearing) BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2019-03-11 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
2018-05-02 Default Decision Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 2 No data 2 No data
2018-05-02 Default Decision 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 No data 1 No data
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 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 No data 1 No data
2016-02-12 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2016-02-12 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277527103 2020-04-10 0202 PPP 1581 Hylan Blvd 0.0, Staten Island, NY, 10305-1910
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388177
Loan Approval Amount (current) 388177
Undisbursed Amount 0
Franchise Name Kia Dealer Sales and Service Agreement
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 Staten Island, RICHMOND, NY, 10305-1910
Project Congressional District NY-11
Number of Employees 31
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 393249.18
Forgiveness Paid Date 2021-08-09
7879438504 2021-03-08 0202 PPS 1581 Hylan Blvd, Staten Island, NY, 10305-1910
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206830
Loan Approval Amount (current) 206830
Undisbursed Amount 0
Franchise Name Kia Dealer Sales and Service Agreement
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 Staten Island, RICHMOND, NY, 10305-1910
Project Congressional District NY-11
Number of Employees 13
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209397.45
Forgiveness Paid Date 2022-06-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State