Search icon

1257 HYLAN BLVD AUTO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1257 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: 4724541
ZIP code: 10305
County: Nassau
Place of Formation: New York
Address: 1580 hylan blvd, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-697-6000

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
2025683-DCA Inactive Business 2015-07-15 2017-07-31
2025625-DCA Active Business 2015-07-14 2023-07-31

History

Start date End date Type Value
2023-10-18 2025-05-16 Address 1580 hylan blvd, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-03-12 2023-10-18 Address 55 OAK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516001182 2025-05-16 BIENNIAL STATEMENT 2025-05-16
231018000372 2023-10-18 BIENNIAL STATEMENT 2023-03-01
210902000509 2021-09-02 BIENNIAL STATEMENT 2021-09-02
201211060148 2020-12-11 BIENNIAL STATEMENT 2019-03-01
180104006108 2018-01-04 BIENNIAL STATEMENT 2017-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-03 2018-07-27 Damaged Goods Yes 1007.00 Bill Reduced
2016-05-05 2016-06-07 Misrepresentation Yes 500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652338 RENEWAL INVOICED 2023-06-01 600 Secondhand Dealer Auto License Renewal Fee
3337503 RENEWAL INVOICED 2021-06-11 600 Secondhand Dealer Auto License Renewal Fee
3032451 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee
3022820 LL VIO INVOICED 2019-04-26 750 LL - License Violation
3006822 LL VIO CREDITED 2019-03-22 1000 LL - License Violation
2936313 LL VIO INVOICED 2018-11-29 1000 LL - License Violation
2887079 LL VIO CREDITED 2018-09-19 812.5 LL - License Violation
2872401 LICENSEDOC15 INVOICED 2018-09-10 15 License Document Replacement
2668789 PROCESSING INVOICED 2017-09-21 50 License Processing Fee
2668788 DCA-SUS CREDITED 2017-09-21 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 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
2019-03-13 Pleaded 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 1 No data No data
2019-03-13 Pleaded BUSINESS FAILS TO POST A NOTICE, AT THE POINT OF DISPLAY OR SALE, THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2018-09-10 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2018-09-10 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
2017-05-17 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
2017-05-17 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
2017-05-17 Default Decision 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 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
264957.00
Total Face Value Of Loan:
264957.00
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:
2020-04-09
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:
391912.00
Total Face Value Of Loan:
391912.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391912
Current Approval Amount:
391912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397865.14
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264957
Current Approval Amount:
264957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268231.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State