Search icon

HARD CORE AUTOMOTIVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARD CORE AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489388
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 749 East 136th Street, Bronx, NY, United States, 10454

Contact Details

Phone +1 347-577-5553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARD CORE AUTOMOTIVE CORP DOS Process Agent 749 East 136th Street, Bronx, NY, United States, 10454

Chief Executive Officer

Name Role Address
CAROLINE DIAZ Chief Executive Officer 749 E 136TH STREET, BRONX, NY, United States, 10454

Licenses

Number Status Type Date End date
2089583-DCA Inactive Business 2019-08-15 2024-04-30

History

Start date End date Type Value
2024-01-26 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210722003312 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190206010147 2019-02-06 CERTIFICATE OF INCORPORATION 2019-02-06

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-30 2023-01-30 Misrepresentation No 0.00 No Business Response
2022-08-26 2022-09-23 Misrepresentation Yes 353.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630764 LL VIO INVOICED 2023-04-18 175 LL - License Violation
3540201 PROCESSING INVOICED 2022-10-21 600 License Processing Fee
3540200 DCA-SUS CREDITED 2022-10-21 600 Suspense Account
3470969 TTCINSPECT CREDITED 2022-08-08 50 Tow Truck Company Vehicle Inspection
3470968 LICENSE CREDITED 2022-08-08 600 Tow Truck Company License Fee
3451232 LICENSE INVOICED 2022-05-30 600 Tow Truck Company License Fee
3451231 TTCINSPECT INVOICED 2022-05-30 50 Tow Truck Company Vehicle Inspection
3428144 RENEWAL CREDITED 2022-03-19 1200 Tow Truck Company License Renewal Fee
3428143 TTCINSPECT INVOICED 2022-03-19 100 Tow Truck Company Vehicle Inspection
3356085 TTCINSPECT INVOICED 2021-08-02 50 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-14 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
33000.00
Total Face Value Of Loan:
138000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 732-2293
Add Date:
2022-03-30
Operation Classification:
Auth. For Hire
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State