Search icon

MANHATTAN SWEDISH CARS LLC

Company Details

Name: MANHATTAN SWEDISH CARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279165
ZIP code: 11514
County: New York
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
LAW OFFICE OF STEVEN COHN PC DOS Process Agent ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
2075429-DCA Active Business 2018-07-11 2025-07-31

History

Start date End date Type Value
2018-02-02 2024-09-13 Address ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001465 2024-09-13 BIENNIAL STATEMENT 2024-09-13
201222060229 2020-12-22 BIENNIAL STATEMENT 2020-02-01
180503000303 2018-05-03 CERTIFICATE OF AMENDMENT 2018-05-03
180202010105 2018-02-02 ARTICLES OF ORGANIZATION 2018-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659036 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3544635 LL VIO INVOICED 2022-10-28 1487.5 LL - License Violation
3543498 LL VIO CREDITED 2022-10-27 1237.5 LL - License Violation
3463615 LL VIO INVOICED 2022-07-18 675 LL - License Violation
3446727 LL VIO CREDITED 2022-05-12 425 LL - License Violation
3235015 DCA-MFAL INVOICED 2020-09-23 600 Manual Fee Account Licensing
2807927 FINGERPRINT INVOICED 2018-07-11 75 Fingerprint Fee
2806327 LICENSE INVOICED 2018-07-05 450 Secondhand Dealer Auto License Fee
2806326 FINGERPRINT CREDITED 2018-07-05 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-28 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data No data No data
2022-10-24 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2022-10-24 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2022-10-24 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2022-05-05 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-05-05 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
744433.00
Total Face Value Of Loan:
744433.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
744433
Current Approval Amount:
744433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
751183.89

Date of last update: 24 Mar 2025

Sources: New York Secretary of State