Search icon

JAJ AUTOMOTIVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAJ AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331218
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 97-09 150TH STREET, JAMAICA, NY, United States, 11435
Principal Address: 91-09 150TH STREET, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN AGNELLO DOS Process Agent 97-09 150TH STREET, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 97-09 150TH STREET, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2070939-DCA Active Business 2018-05-10 2023-07-31
2070938-DCA Active Business 2018-05-10 2023-07-31

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 97-09 150TH STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-05-23 Address 97-09 150TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000955 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220825002377 2022-08-25 BIENNIAL STATEMENT 2022-04-01
180427000300 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-03 2023-02-21 Non-Delivery of Goods NA 0.00 No Consumer Response
2021-04-02 2021-05-12 Non-Delivery of Goods No 0.00 Advised to Sue
2020-10-13 2020-11-17 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2020-10-13 2020-10-19 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-06-10 2019-07-25 Non-Delivery of Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372410 LL VIO INVOICED 2021-09-23 375 LL - License Violation
3356073 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3356074 RENEWAL INVOICED 2021-08-02 600 Secondhand Dealer Auto License Renewal Fee
3087103 RENEWAL INVOICED 2019-09-19 340 Secondhand Dealer General License Renewal Fee
3087177 RENEWAL INVOICED 2019-09-19 600 Secondhand Dealer Auto License Renewal Fee
3050077 OL VIO INVOICED 2019-06-24 500 OL - Other Violation
3004071 OL VIO CREDITED 2019-03-19 250 OL - Other Violation
2938390 LL VIO INVOICED 2018-12-04 1500 LL - License Violation
2807480 LL VIO CREDITED 2018-07-10 750 LL - License Violation
2787547 LICENSE CREDITED 2018-05-08 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-22 No data BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 4 No data No data No data
2021-05-26 Hearing Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data
2019-03-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-07-02 Default Decision BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data 1 No data
2018-07-02 Default Decision Records on the removal of vehicles from the premises do not contain all required information (e.g., vehicle identification number, manner in which vehicle was removed, etc.) 1 No data 1 No data
2018-07-02 Default Decision RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
43694.00
Total Face Value Of Loan:
43694.00
Date:
2020-06-01
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:
50400.00
Total Face Value Of Loan:
222600.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
43200.00
Total Face Value Of Loan:
43200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43200
Current Approval Amount:
43200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43680.53
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43694
Current Approval Amount:
43694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43993.27

Motor Carrier Census

DBA Name:
LIBERTY AUTO PARTS
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 658-8590
Add Date:
2010-04-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State