Search icon

HYLAN AUTO SERVICE LLC

Company Details

Name: HYLAN AUTO SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2015 (9 years ago)
Entity Number: 4835367
ZIP code: 10006
County: Richmond
Place of Formation: New York
Address: 45 BROADWAY, STE. 1420, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 718-668-0594

DOS Process Agent

Name Role Address
ZAFER A. AKIN, ESQ. DOS Process Agent 45 BROADWAY, STE. 1420, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
2072760-1-DCA Active Business 2018-06-06 2023-11-30
2034790-DCA Active Business 2016-03-22 2025-07-31
2032892-1-DCA Inactive Business 2016-02-01 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
151016010090 2015-10-16 ARTICLES OF ORGANIZATION 2015-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 1416 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 1416 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
2023-02-08 No data 1416 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
2022-07-20 No data 1416 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
2022-03-08 No data 1416 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 1416 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
2021-01-15 No data 1416 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
2020-03-07 No data 1416 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 1416 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
2019-10-16 No data 1416 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No 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
3666372 RENEWAL INVOICED 2023-07-03 340 Secondhand Dealer General License Renewal Fee
3657710 OL VIO CREDITED 2023-06-16 100 OL - Other Violation
3657709 CL VIO CREDITED 2023-06-16 150 CL - Consumer Law Violation
3595311 PETROL-32 INVOICED 2023-02-08 40 PETROL PUMP DIESEL
3595310 PETROL-19 INVOICED 2023-02-08 320 PETROL PUMP BLEND
3465002 SS VIO INVOICED 2022-07-22 250 SS - State Surcharge (Tobacco)
3465003 TS VIO INVOICED 2022-07-22 1875 TS - State Fines (Tobacco)
3465004 TP VIO INVOICED 2022-07-22 750 TP - Tobacco Fine Violation
3424492 PETROL-19 INVOICED 2022-03-08 320 PETROL PUMP BLEND
3424493 PETROL-32 INVOICED 2022-03-08 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-06-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-20 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-20 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-03-04 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-03-04 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2018-10-15 Default Decision PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data 1 No data
2018-03-25 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8536088400 2021-02-13 0202 PPS 1416 Hylan Blvd, Staten Island, NY, 10305-1923
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67767.5
Loan Approval Amount (current) 67767.5
Undisbursed Amount 0
Franchise Name B&R Oil Company - (BP) Product Supply Agreement
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10305-1923
Project Congressional District NY-11
Number of Employees 11
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68456.31
Forgiveness Paid Date 2022-02-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State