Search icon

PNP AUTOMOTIVE INC.

Company Details

Name: PNP AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5076865
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1931 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: PAUL MACDONNELL, 1931 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MACDONNELL DOS Process Agent 1931 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 1931 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2057317-DCA Active Business 2017-08-22 2025-07-31
2057316-DCA Active Business 2017-08-22 2025-07-31

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1931 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 1931 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-18 Address 1931 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2024-11-26 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-18 Address 1931 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318000736 2025-03-18 BIENNIAL STATEMENT 2025-03-18
241126003127 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220825002841 2022-08-25 BIENNIAL STATEMENT 2021-01-01
170131000028 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-05-26 Non-Delivery of Goods NA 0.00 No Satisfactory Preempted
2021-07-23 2021-08-26 Damaged Goods NA 0.00 No Consumer Response
2020-02-14 2020-03-02 Defective Goods No 0.00 No Satisfactory Agreement
2018-12-28 2019-02-22 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662017 RENEWAL INVOICED 2023-06-29 340 Secondhand Dealer General License Renewal Fee
3662018 RENEWAL INVOICED 2023-06-29 600 Secondhand Dealer Auto License Renewal Fee
3368868 LL VIO INVOICED 2021-09-09 375 LL - License Violation
3343585 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3343586 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3049662 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
3049666 RENEWAL INVOICED 2019-06-21 600 Secondhand Dealer Auto License Renewal Fee
2630678 FINGERPRINT INVOICED 2017-06-26 75 Fingerprint Fee
2630677 LICENSE INVOICED 2017-06-26 85 Secondhand Dealer General License Fee
2630679 LICENSE INVOICED 2017-06-26 150 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-17 Hearing Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
2020-04-30
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62985.59

Motor Carrier Census

DBA Name:
AALBA AUTO SALVAGE
Carrier Operation:
Interstate
Fax:
(718) 381-8831
Add Date:
2019-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State