Search icon

BAY HARBOR MOTORS CORP.

Company Details

Name: BAY HARBOR MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1981 (44 years ago)
Entity Number: 690523
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 457 BAY ST, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-447-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT ARCATE DOS Process Agent 457 BAY ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ROBERT ARCATE Chief Executive Officer 457 BAY ST, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1005941-DCA Active Business 2012-02-29 2025-07-31

History

Start date End date Type Value
2021-11-29 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-06 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-06 1992-11-05 Address 20-56- 53RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421002860 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090407002454 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070416002195 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050526002210 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030414002874 2003-04-14 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649075 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3341516 RENEWAL INVOICED 2021-06-25 340 Secondhand Dealer General License Renewal Fee
3340853 LICENSE CREDITED 2021-06-23 85 Secondhand Dealer General License Fee
3106238 OL VIO INVOICED 2019-10-24 375 OL - Other Violation
3085793 OL VIO VOIDED 2019-09-17 375 OL - Other Violation
3073986 RENEWAL INVOICED 2019-08-16 340 Secondhand Dealer General License Renewal Fee
2939001 OL VIO INVOICED 2018-12-05 185 OL - Other Violation
2917542 OL VIO CREDITED 2018-10-26 250 OL - Other Violation
2642907 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2253677 LL VIO CREDITED 2016-01-07 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-17 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2015-12-31 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2015-12-31 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
100500.00
Total Face Value Of Loan:
100500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100500
Current Approval Amount:
100500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101652.96

Court Cases

Court Case Summary

Filing Date:
2022-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUMWELL
Party Role:
Plaintiff
Party Name:
BAY HARBOR MOTORS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State