Search icon

NYC AUTOMART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC AUTOMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162372
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 120-41 FLATLANDS AVE., BROOKLYN, NY, United States, 11207
Principal Address: 12041 FLATLANDS AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-484-7540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID FATHI DOS Process Agent 120-41 FLATLANDS AVE., BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
DAVID FATHI Chief Executive Officer 12041 FLATLANDS AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2065234-DCA Active Business 2018-01-22 2023-07-31

History

Start date End date Type Value
2023-03-31 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-28 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220607002000 2022-06-07 BIENNIAL STATEMENT 2021-06-01
170628010391 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-11-16 Damaged Goods NA 0.00 Referred to Outside
2022-04-22 2022-05-27 Damaged Goods No 0.00 No Satisfactory Agreement
2022-04-01 2022-06-09 Misrepresentation No 0.00 No Satisfactory Agreement
2022-03-25 2022-05-10 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2022-01-14 2022-03-10 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559944 LL VIO INVOICED 2022-11-30 32475 LL - License Violation
3557918 LL VIO INVOICED 2022-11-23 175 LL - License Violation
3340093 RENEWAL INVOICED 2021-06-21 600 Secondhand Dealer Auto License Renewal Fee
3032301 RENEWAL INVOICED 2019-05-06 600 Secondhand Dealer Auto License Renewal Fee
2717612 LICENSE INVOICED 2017-12-29 600 Secondhand Dealer Auto License Fee
2717613 FINGERPRINT INVOICED 2017-12-29 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-21 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
2022-10-17 Default Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF ALL REQUIRED DOCUMENTS THAT RELATE TO THE SALE OF SECOND-HAND AUTOMOBILES FOR AT LEAST 6 YEARS 26 No data 26 No data
2022-10-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 37 No data 37 No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13145.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State