Search icon

RPS AUTO INC.

Company Details

Name: RPS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267676
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 90-15 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417
Principal Address: 90-15 Liberty Ave, Ozone Park, NY, United States, 11417

Contact Details

Phone +1 718-480-1339

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RPS AUTO INC. DOS Process Agent 90-15 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
RAVINDRA P KHILALL Chief Executive Officer 58 PERSHING AVE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
2067513-DCA Active Business 2018-03-09 2025-07-31
2066156-DCA Active Business 2018-02-15 2025-07-31

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 10420 FRANCIS BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 58 PERSHING AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-27 2023-08-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-06 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240117004398 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220218002807 2022-02-18 BIENNIAL STATEMENT 2022-02-18
180116010919 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647438 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3647439 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3395905 LL VIO INVOICED 2021-12-15 250 LL - License Violation
3382437 LL VIO VOIDED 2021-10-21 500 LL - License Violation
3354842 LL VIO VOIDED 2021-07-29 250 LL - License Violation
3339090 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3339095 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3032383 RENEWAL INVOICED 2019-05-07 600 Secondhand Dealer Auto License Renewal Fee
3032880 RENEWAL INVOICED 2019-05-07 340 Secondhand Dealer General License Renewal Fee
2757279 FINGERPRINT CREDITED 2018-03-08 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-26 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 480-1339
Add Date:
2019-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State