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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R5DEBKZ3YRY5
CAGE Code:
8HS75
UEI Expiration Date:
2021-03-04

Business Information

Activation Date:
2020-03-17
Initial Registration Date:
2020-01-30

Form 5500 Series

Employer Identification Number (EIN):
112633496
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 74-15 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
1624987.00
Total Face Value Of Loan:
1624987.00
Date:
2020-04-28
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:
1632016.00
Total Face Value Of Loan:
1632016.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1632016
Current Approval Amount:
1632016
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1642657.64
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1624987
Current Approval Amount:
1624987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1637051.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 744-9589
Add Date:
2007-02-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

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

Court Case Summary

Filing Date:
2018-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BABBITT
Party Role:
Plaintiff
Party Name:
KOEPPEL NISSAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VARGAS,
Party Role:
Plaintiff
Party Name:
KOEPPEL NISSAN, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State