Search icon

NEW YORK MOTORCYCLE, LTD.

Company Details

Name: NEW YORK MOTORCYCLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1983 (42 years ago)
Entity Number: 817980
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 222-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 635 WARREN STREET, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 718-479-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
WALTER J ILLIGASCH Chief Executive Officer 222-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Form 5500 Series

Employer Identification Number (EIN):
112634441
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0837196-DCA Inactive Business 2003-07-18 2023-07-31

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 222-02 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-18 2024-08-26 Address 222-02 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826001831 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220214001635 2022-02-14 BIENNIAL STATEMENT 2022-02-14
190123060526 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170106006639 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150114006729 2015-01-14 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563063 PL VIO INVOICED 2022-12-06 500 PL - Padlock Violation
3521062 PL VIO VOIDED 2022-09-08 500 PL - Padlock Violation
3459868 PL VIO VOIDED 2022-07-01 500 PL - Padlock Violation
3348408 RENEWAL INVOICED 2021-07-12 600 Secondhand Dealer Auto License Renewal Fee
3198011 CL VIO INVOICED 2020-08-11 350 CL - Consumer Law Violation
3064987 RENEWAL INVOICED 2019-07-23 600 Secondhand Dealer Auto License Renewal Fee
2648039 RENEWAL INVOICED 2017-07-27 600 Secondhand Dealer Auto License Renewal Fee
2591786 CL VIO INVOICED 2017-04-17 350 CL - Consumer Law Violation
2381907 CL VIO CREDITED 2016-07-08 175 CL - Consumer Law Violation
2136869 RENEWAL INVOICED 2015-07-23 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-28 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2020-08-05 Default Decision BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE 1 No data 1 No data
2020-08-05 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 5 No data 5 No data
2020-08-05 Default 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 1 No data
2020-08-05 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
2020-08-05 Default Decision NO BILL OF SALE 1 No data 1 No data
2020-08-05 Default Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data
2020-08-05 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2020-08-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-08-05 Default Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 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:
97097.00
Total Face Value Of Loan:
97097.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97097
Current Approval Amount:
97097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98235.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State