Search icon

SMG AUTOMOTIVE HOLDINGS LLC

Company Details

Name: SMG AUTOMOTIVE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010536
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2286 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-713-3000

DOS Process Agent

Name Role Address
SMG AUTOMOTIVE HOLDINGS LLC DOS Process Agent 2286 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2050540-DCA Active Business 2017-04-03 2025-07-31

History

Start date End date Type Value
2016-09-19 2018-10-22 Address 142-05 ROCKAWAY BEACH BLVD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930002634 2021-09-30 BIENNIAL STATEMENT 2021-09-30
181022006166 2018-10-22 BIENNIAL STATEMENT 2018-09-01
170111000819 2017-01-11 CERTIFICATE OF CHANGE 2017-01-11
161208000232 2016-12-08 CERTIFICATE OF PUBLICATION 2016-12-08
160919010337 2016-09-19 ARTICLES OF ORGANIZATION 2016-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 2324 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 2324 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-17 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-14 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 2286 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-09 2023-01-17 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2021-11-05 2022-03-04 Defective Goods Yes 4312.00 Credit Card Refund and/or Contract Cancelled
2021-10-08 2021-11-04 Billing Dispute NA 0.00 No Consumer Response
2021-06-04 2021-07-12 Breach of Contract Yes 10000.00 Cash Amount
2021-04-09 2021-05-04 Exchange Goods/Contract Cancelled Yes 0.00 Goods Repaired
2019-06-21 2019-07-02 Surcharge/Overcharge Yes 17265.00 Credit Card Refund and/or Contract Cancelled
2019-03-08 2019-03-15 Misrepresentation Yes 750.00 Cash Amount
2019-02-14 2019-04-17 Breach of Contract No 0.00 Advised to Sue
2018-03-09 2018-03-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2018-01-12 2018-02-26 Defective Goods Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667760 RENEWAL INVOICED 2023-07-07 600 Secondhand Dealer Auto License Renewal Fee
3644060 CL VIO INVOICED 2023-05-10 750 CL - Consumer Law Violation
3644059 LL VIO INVOICED 2023-05-10 500 LL - License Violation
3621860 LL VIO CREDITED 2023-03-27 250 LL - License Violation
3621861 CL VIO CREDITED 2023-03-27 750 CL - Consumer Law Violation
3597191 LL VIO VOIDED 2023-02-13 250 LL - License Violation
3597192 CL VIO VOIDED 2023-02-13 750 CL - Consumer Law Violation
3340683 RENEWAL INVOICED 2021-06-23 600 Secondhand Dealer Auto License Renewal Fee
3256369 PL VIO INVOICED 2020-11-12 500 PL - Padlock Violation
3200487 PL VIO VOIDED 2020-08-24 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-08 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 No data 5 No data
2023-02-08 Hearing 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
2020-08-19 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2020-02-20 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 1 1 No data No data
2020-02-20 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 14 14 No data No data
2019-12-17 Settlement (Pre-Hearing) 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 1 No data No data
2019-02-14 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 5 No data 5 No data
2018-12-12 Settlement (Pre-Hearing) BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2018-12-12 Settlement (Pre-Hearing) 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
2018-12-12 Settlement (Pre-Hearing) SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461118407 2021-02-12 0202 PPS 2286 Flatbush Ave, Brooklyn, NY, 11234-4518
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1281699.09
Loan Approval Amount (current) 1281699.09
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4518
Project Congressional District NY-08
Number of Employees 116
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1293697.22
Forgiveness Paid Date 2022-01-25
4201327110 2020-04-13 0202 PPP 2286 Flatbush Ave, BROOKLYN, NY, 11234-4518
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1281699.09
Loan Approval Amount (current) 1281699.09
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4518
Project Congressional District NY-08
Number of Employees 92
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1293234.38
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308360 Other Fraud 2023-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-10
Termination Date 2024-01-05
Section 1331
Sub Section TT
Status Terminated

Parties

Name COLEMAN
Role Plaintiff
Name SMG AUTOMOTIVE HOLDINGS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State