Search icon

ALL CAPITAL MOTORS INC.

Company Details

Name: ALL CAPITAL MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989600
ZIP code: 11234
County: Richmond
Place of Formation: New York
Address: 1945 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-709-9994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABED ATIYEH Chief Executive Officer 366 MELBA ST, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1945 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2091424-DCA Active Business 2019-10-15 2025-07-31

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 366 MELBA ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 170 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-08 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217003239 2024-12-17 BIENNIAL STATEMENT 2024-12-17
220526001275 2022-05-26 BIENNIAL STATEMENT 2020-08-01
160808010121 2016-08-08 CERTIFICATE OF INCORPORATION 2016-08-08

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-07 2023-04-26 Exchange Goods/Contract Cancelled Yes 4000.00 Credit Card Refund and/or Contract Cancelled
2023-01-13 2023-02-23 Breach of Contract No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655466 RENEWAL INVOICED 2023-06-12 600 Secondhand Dealer Auto License Renewal Fee
3339917 RENEWAL INVOICED 2021-06-21 600 Secondhand Dealer Auto License Renewal Fee
3335919 LL VIO INVOICED 2021-06-07 250 LL - License Violation
3256770 CL VIO INVOICED 2020-11-12 875 CL - Consumer Law Violation
3256769 LL VIO INVOICED 2020-11-12 250 LL - License Violation
3201342 LL VIO VOIDED 2020-08-27 250 LL - License Violation
3201343 CL VIO VOIDED 2020-08-27 875 CL - Consumer Law Violation
3100992 FINGERPRINT INVOICED 2019-10-08 75 Fingerprint Fee
3100989 LICENSE INVOICED 2019-10-08 600 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-03 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2020-08-26 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2020-08-26 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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

Court Cases

Court Case Summary

Filing Date:
2022-09-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ALL CAPITAL MOTORS INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State