Search icon

BOSPHORUS MOTORS LLC

Company Details

Name: BOSPHORUS MOTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359507
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 9 BANNER AVE 2FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 646-732-0120

DOS Process Agent

Name Role Address
BOSPHORUS MOTORS LLC DOS Process Agent 9 BANNER AVE 2FL, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2078118-DCA Inactive Business 2018-09-13 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
180614010334 2018-06-14 ARTICLES OF ORGANIZATION 2018-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-11 No data 2560 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 2560 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-21 No data 2560 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 2560 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10303 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179369 DCA-SUS CREDITED 2020-05-08 300 Suspense Account
3179370 PROCESSING INVOICED 2020-05-08 300 License Processing Fee
3047182 RENEWAL CREDITED 2019-06-15 600 Secondhand Dealer Auto License Renewal Fee
2997589 LL VIO CREDITED 2019-03-05 750 LL - License Violation
2850352 FINGERPRINT INVOICED 2018-09-05 75 Fingerprint Fee
2850351 LICENSE INVOICED 2018-09-05 300 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-21 Hearing Decision BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 No data No data 1
2019-02-21 Hearing Decision BAD RECEIPT and/or Bill of sale missing required information 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874338706 2021-04-06 0202 PPP 2560 Richmond Ter, Staten Island, NY, 10303-2306
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2306
Project Congressional District NY-11
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6263.37
Forgiveness Paid Date 2021-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State