Search icon

KOEPPEL NISSAN, INC.

Company Details

Name: KOEPPEL NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1983 (42 years ago)
Entity Number: 822127
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372
Address: 74-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-898-7800

Phone +1 718-507-4829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R5DEBKZ3YRY5 2021-03-04 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, 1146, USA 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, 1146, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2020-03-17
Initial Registration Date 2020-01-30
Entity Start Date 1983-02-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEIDY CAROL ENRIQUEZ
Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA
Government Business
Title PRIMARY POC
Name LEIDY CAROL ENRIQUEZ
Address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOEPPEL NISSAN INC 401 (K) PROFIT SHARING PLAN & TRUST 2018 112633496 2020-02-17 KOEPPEL NISSAN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 11372

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing MARK LACHER
Role Employer/plan sponsor
Date 2020-02-17
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401 (K) PROFIT SHARING PLAN & TRUST 2017 112633496 2019-06-18 KOEPPEL NISSAN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 11372

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MARK LACHER
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401(K) PROFIT SHARING PLAN & TRUST 2016 112633496 2018-06-20 KOEPPEL NISSAN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 11372

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401(K) PROFIT SHARING PLAN & TRUST 2015 112633496 2018-06-20 KOEPPEL NISSAN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401(K) PROFIT SHARING PLAN & TRUST 2014 112633496 2018-06-20 KOEPPEL NISSAN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401K PROFIT SHARING PLAN & TRUST 2013 112633496 2015-04-28 KOEPPEL NISSAN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO 727209, JACKSON HEIGHTS, NY, 113727246

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401K PROFIT SHARING PLAN AND TRUST 2012 112633496 2015-02-23 KOEPPEL NISSAN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246098

Plan administrator’s name and address

Administrator’s EIN 112633496
Plan administrator’s name KOEPPEL NISSAN INC
Plan administrator’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246098

Signature of

Role Plan administrator
Date 2015-02-20
Name of individual signing MARK LACHER
Role Employer/plan sponsor
Date 2015-02-20
Name of individual signing MARK LACHER
KOEPPEL NISSAN INC 401 K PROFIT SHARING PLAN TRUST 2011 112633496 2012-10-15 KOEPPEL NISSAN INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246

Plan administrator’s name and address

Administrator’s EIN 112633496
Plan administrator’s name KOEPPEL NISSAN INC
Plan administrator’s address PO BOX 727209, JACKSON HEIGHTS, NY, 113727246
Administrator’s telephone number 7188987800

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KOEPPEL NISSAN INC
KOEPPEL NISSAN INC 401K PROFIT SHARING PLAN & TRUST 2010 112633496 2011-05-19 KOEPPEL NISSAN, INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s mailing address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Plan sponsor’s address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 112633496
Plan administrator’s name KOEPPEL NISSAN, INC
Plan administrator’s address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7188987800

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing MARK LACHER
Valid signature Filed with authorized/valid electronic signature
KOEPPEL NISSAN INC 401K PROFIT SHARING PLAN & TRUST 2010 112633496 2011-04-28 KOEPPEL NISSAN, INC 81
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 111100
Sponsor’s telephone number 7188987800
Plan sponsor’s mailing address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Plan sponsor’s address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 112633496
Plan administrator’s name KOEPPEL NISSAN, INC
Plan administrator’s address 7415 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7188987800

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing MARK LACHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
KOEPPEL NISSAN, INC. DOS Process Agent 74-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MARK S LACHER Chief Executive Officer 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1388687-DCA Inactive Business 2012-05-03 2022-04-30
1403646-DCA Inactive Business 2011-08-10 2013-07-31
0975253-DCA Active Business 2011-02-25 2023-07-31
1201128-DCA Inactive Business 2005-06-17 2007-07-31
0888893-DCA Active Business 2003-11-28 2025-07-31
0997779-DCA Inactive Business 1998-10-14 2015-07-31

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-26 Address 74-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2024-02-28 2025-03-26 Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326003215 2025-03-26 BIENNIAL STATEMENT 2025-03-26
240228003769 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210201061661 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200602060853 2020-06-02 BIENNIAL STATEMENT 2019-02-01
180810002033 2018-08-10 BIENNIAL STATEMENT 2017-02-01
110630002247 2011-06-30 BIENNIAL STATEMENT 2011-02-01
000913000530 2000-09-13 CERTIFICATE OF CHANGE 2000-09-13
B209322-3 1985-03-29 CERTIFICATE OF AMENDMENT 1985-03-29
A950491-4 1983-02-14 CERTIFICATE OF INCORPORATION 1983-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 No data 7510 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-29 No data 7501 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 7510 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-16 No data 7415 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 7501 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 7510 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 7501 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 7510 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 7415 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 7501 NORTHERN BLVD, Queens, JACKSON HEIGHTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-23 2020-11-19 Damaged Goods No 0.00 Advised to Sue
2020-08-11 2020-09-09 Billing Dispute Yes 1656.00 Cash Amount
2019-09-26 2019-10-11 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2018-11-15 2018-12-24 Exchange Goods/Contract Cancelled Yes 15000.00 Cash Amount
2017-03-06 2017-03-16 Misrepresentation Yes 100.00 Cash Amount
2015-09-15 2015-09-23 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647602 RENEWAL INVOICED 2023-05-18 600 Secondhand Dealer Auto License Renewal Fee
3462232 PROCESSING INVOICED 2022-07-11 50 License Processing Fee
3462231 DCA-SUS CREDITED 2022-07-11 550 Suspense Account
3459059 LL VIO INVOICED 2022-06-29 375 LL - License Violation
3447696 LL VIO CREDITED 2022-05-16 175 LL - License Violation
3439633 TTCINSPECT INVOICED 2022-04-19 50 Tow Truck Company Vehicle Inspection
3439634 RENEWAL CREDITED 2022-04-19 600 Tow Truck Company License Renewal Fee
3428371 LL VIO VOIDED 2022-03-18 175 LL - License Violation
3395902 LL VIO VOIDED 2021-12-15 250 LL - License Violation
3372038 LL VIO VOIDED 2021-09-22 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-17 Hearing Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2019-08-29 Settlement (Pre-Hearing) DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2019-08-29 Settlement (Pre-Hearing) EXORBITANT CHARGE ADDED TO SALE PRICE 3 3 No data No data
2019-05-29 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2019-05-29 Settlement (Pre-Hearing) BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2018-04-11 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data
2018-04-11 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2018-04-11 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
2017-09-15 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data 1 No data
2017-01-04 Settlement (Pre-Hearing) Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811857206 2020-04-27 0202 PPP 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1632016
Loan Approval Amount (current) 1632016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 124
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1642657.64
Forgiveness Paid Date 2020-12-30
6025998303 2021-01-26 0202 PPS 7415 Northern Blvd, Jackson Heights, NY, 11372-1146
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1624987
Loan Approval Amount (current) 1624987
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1146
Project Congressional District NY-06
Number of Employees 116
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1637051.97
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1611647 Interstate 2024-12-18 22000 2023 2 2 Private(Property)
Legal Name KOEPPEL NISSAN INC
DBA Name -
Physical Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, US
Mailing Address 74-15 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, US
Phone (718) 898-7800
Fax (718) 744-9589
E-mail MELISSA@KOEPPELAUTOGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805242 Civil Rights Employment 2018-09-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-18
Termination Date 2020-09-16
Date Issue Joined 2019-05-30
Section 2000
Sub Section SX
Status Terminated

Parties

Name BABBITT
Role Plaintiff
Name KOEPPEL NISSAN, INC.
Role Defendant
9707359 Civil Rights Employment 1997-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-12-15
Termination Date 1998-08-31
Section 2003

Parties

Name MCCARTHY
Role Plaintiff
Name KOEPPEL NISSAN, INC.
Role Defendant
1701187 Civil Rights Employment 2017-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-02
Termination Date 2017-08-15
Section 1331
Sub Section ED
Status Terminated

Parties

Name VARGAS,
Role Plaintiff
Name KOEPPEL NISSAN, INC.
Role Defendant
2004875 Insurance 2020-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-09
Termination Date 2021-08-13
Date Issue Joined 2020-12-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name KOEPPEL NISSAN, INC.
Role Plaintiff
Name GREAT NORTHERN INSURANCE COMPA
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State