Search icon

DOMSCO MOTORS LLC

Company Details

Name: DOMSCO MOTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111287
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-65 QUEENS BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-5500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMSCO MOTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821006235 2024-07-23 DOMSCO MOTORS LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5166627889
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MARC BABOFF
DOMSCO MOTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821006235 2023-06-20 DOMSCO MOTORS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARC BABOFF
DOMSCO MOTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821006235 2022-07-20 DOMSCO MOTORS LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5166627889
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MARC BABOFF
DOMSCO MOTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821006235 2021-06-29 DOMSCO MOTORS LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing MARC BABOFF
DOMSCO MOTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 821006235 2020-07-13 DOMSCO MOTORS LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5166627889
Plan sponsor’s address 139-65 QUEENS BLVD., JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MARC BABOFF
DOMSCO MOTORS LLC 401 K PROFIT SHARING PLAN TRUST 2018 821006235 2019-07-15 DOMSCO MOTORS LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424600
Sponsor’s telephone number 5168490489
Plan sponsor’s address 139-65 QUEENS BLVD., JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MARC BABOFF

DOS Process Agent

Name Role Address
DOMSCO MOTORS LLC DOS Process Agent 139-65 QUEENS BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2062387-DCA Active Business 2017-12-04 2025-07-31

History

Start date End date Type Value
2020-02-24 2023-04-10 Address 139-65 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2018-05-24 2020-02-24 Address 250 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-03-30 2018-05-24 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410000908 2023-04-10 BIENNIAL STATEMENT 2023-03-01
210305061469 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200224060125 2020-02-24 BIENNIAL STATEMENT 2019-03-01
180524000434 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
171016000010 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170330010006 2017-03-30 ARTICLES OF ORGANIZATION 2017-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-04 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 13965 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Warning 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
2021-03-26 2021-05-04 Damaged Goods No 0.00 Advised to Sue
2021-01-29 2021-02-11 Misrepresentation Yes 35.00 Cash Amount
2020-06-05 2020-06-29 Billing Dispute Yes 4000.00 Bill Reduced
2019-09-09 2019-10-17 Breach of Contract Yes 0.00 Goods Repaired
2018-10-19 2018-10-23 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643768 RENEWAL INVOICED 2023-05-09 600 Secondhand Dealer Auto License Renewal Fee
3535058 LL VIO INVOICED 2022-10-06 425 LL - License Violation
3343054 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3052065 RENEWAL INVOICED 2019-06-28 600 Secondhand Dealer Auto License Renewal Fee
3043957 LL VIO INVOICED 2019-06-07 1000 LL - License Violation
3024214 LL VIO INVOICED 2019-05-01 250 LL - License Violation
3024215 CL VIO INVOICED 2019-05-01 350 CL - Consumer Law Violation
3023547 DCA-SUS CREDITED 2019-04-30 1000 Suspense Account
2977231 LL VIO CREDITED 2019-02-07 1000 LL - License Violation
2966845 LL VIO CREDITED 2019-01-23 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-18 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data
2023-08-08 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 No data No data No data
2023-08-08 Pleaded 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 No data No data No data
2023-08-08 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data No data No data
2022-10-04 Pleaded 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
2022-10-04 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2019-04-19 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2019-04-19 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2018-12-11 Default Decision 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 No data 1 No data
2018-12-11 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148907201 2020-04-15 0202 PPP 139-65 Queens Boulevard, JAMAICA, NY, 11435
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1525843
Loan Approval Amount (current) 1525843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 101
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1541895.7
Forgiveness Paid Date 2021-05-13
6597408307 2021-01-27 0202 PPS 13965 Queens Blvd, Jamaica, NY, 11435-2925
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1051650
Loan Approval Amount (current) 1051650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2925
Project Congressional District NY-05
Number of Employees 68
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1059458.14
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State