Search icon

RB AUTOMOTIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RB AUTOMOTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953729
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2188 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 646-996-8828

Agent

Name Role Address
MICHAEL SCHUETZ Agent 2188 FLATBUSH AVE, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
MICHAEL SCHUETZ DOS Process Agent 2188 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2039126-DCA Active Business 2016-06-16 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
160526010146 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342110 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3036129 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2993077 CL VIO CREDITED 2019-03-01 262.5 CL - Consumer Law Violation
2992616 CL VIO CREDITED 2019-02-28 375 CL - Consumer Law Violation
2800683 LL VIO INVOICED 2018-06-18 375 LL - License Violation
2800684 CL VIO INVOICED 2018-06-18 260 CL - Consumer Law Violation
2793084 CL VIO CREDITED 2018-05-24 260 CL - Consumer Law Violation
2774347 LL VIO CREDITED 2018-04-10 250 LL - License Violation
2774348 CL VIO CREDITED 2018-04-10 175 CL - Consumer Law Violation
2643904 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-19 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data 1
2018-03-29 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2018-03-29 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$15,215.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State