Search icon

FILOMIO TRUCK SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FILOMIO TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1980 (45 years ago)
Entity Number: 616375
ZIP code: 06811
County: Bronx
Place of Formation: New York
Address: 7 Lindencrest Dr, Danbury, CT, United States, 06811

Contact Details

Phone +1 718-324-9030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILOMIO TRUCK SALES, INC. DOS Process Agent 7 Lindencrest Dr, Danbury, CT, United States, 06811

Chief Executive Officer

Name Role Address
JAMES V FILOMIO Chief Executive Officer 1996 RT 9W, MILTON, NY, United States, 12547

Licenses

Number Status Type Date End date
0769780-DCA Active Business 2003-07-02 2025-07-31

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 3870 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1996 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 3870 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-03-01 Address 1996 RT 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301004698 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230719002340 2023-07-19 BIENNIAL STATEMENT 2022-03-01
180308006103 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160909006497 2016-09-09 BIENNIAL STATEMENT 2016-03-01
140307006353 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654784 RENEWAL INVOICED 2023-06-08 600 Secondhand Dealer Auto License Renewal Fee
3343289 RENEWAL INVOICED 2021-07-01 600 Secondhand Dealer Auto License Renewal Fee
3318342 LL VIO INVOICED 2021-04-15 500 LL - License Violation
3318343 CL VIO INVOICED 2021-04-15 700 CL - Consumer Law Violation
3285156 CL VIO CREDITED 2021-01-19 350 CL - Consumer Law Violation
3285155 LL VIO CREDITED 2021-01-19 250 LL - License Violation
3034166 RENEWAL INVOICED 2019-05-10 600 Secondhand Dealer Auto License Renewal Fee
2629192 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2621655 LL VIO INVOICED 2017-06-07 250 LL - License Violation
2089118 RENEWAL INVOICED 2015-05-26 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-15 Default Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 No data 2 No data
2021-01-15 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2017-05-12 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33595.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State