Search icon

13TH AVENUE AUTO SALES, INC.

Company Details

Name: 13TH AVENUE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1982 (43 years ago)
Entity Number: 752246
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1979 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-946-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
AMER BAKKOUR Chief Executive Officer 3410 FILLMORE AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0923912-DCA Active Business 2003-07-23 2023-07-31

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 3410 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 2335 BATH AVE, BROOKLYN, NY, 11214, 5311, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 2335 BATH AVE, BROOKLYN, NY, 11214, 5311, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 3410 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514001082 2025-05-14 BIENNIAL STATEMENT 2025-05-14
231227001071 2023-12-27 BIENNIAL STATEMENT 2023-12-27
140801002086 2014-08-01 BIENNIAL STATEMENT 2014-02-01
120503002247 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100507002254 2010-05-07 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342004 RENEWAL INVOICED 2021-06-28 600 Secondhand Dealer Auto License Renewal Fee
3059449 RENEWAL INVOICED 2019-07-09 600 Secondhand Dealer Auto License Renewal Fee
2633277 RENEWAL INVOICED 2017-06-30 600 Secondhand Dealer Auto License Renewal Fee
2589281 CL VIO CREDITED 2017-04-13 175 CL - Consumer Law Violation
2432867 LICENSE REPL INVOICED 2016-09-13 15 License Replacement Fee
2120236 RENEWAL INVOICED 2015-07-06 600 Secondhand Dealer Auto License Renewal Fee
641153 RENEWAL INVOICED 2013-06-19 600 Secondhand Dealer Auto License Renewal Fee
203029 LL VIO INVOICED 2013-02-15 525 LL - License Violation
641154 RENEWAL INVOICED 2011-06-03 600 Secondhand Dealer Auto License Renewal Fee
641155 RENEWAL INVOICED 2009-06-30 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18374.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State