Search icon

PLAZA MOTORS OF BROOKLYN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA MOTORS OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 29 Dec 2021
Entity Number: 860078
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210
Address: 2740 NOSTRAND AVE, ATT: CATHY DEGEORGIO, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 212-253-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA MOTORS OF BROOKLYN, INC. DOS Process Agent 2740 NOSTRAND AVE, ATT: CATHY DEGEORGIO, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JOHN ROSATTI Chief Executive Officer 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Unique Entity ID

CAGE Code:
7CG36
UEI Expiration Date:
2016-04-05

Business Information

Doing Business As:
PLAZA HONDA
Division Name:
PLAZA HYUNDA
Activation Date:
2015-04-07
Initial Registration Date:
2015-04-03

Commercial and government entity program

CAGE number:
7CG36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JULIE GIBSON
Corporate URL:
www.plazahyundai.com

Licenses

Number Status Type Date End date
1278055-DCA Active Business 2008-02-26 2023-07-31

History

Start date End date Type Value
2021-09-02 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-12 2019-08-02 Address 2740 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1983-08-08 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-08 1993-10-12 Address 2740 NOSTRAND AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229000810 2021-12-29 CERTIFICATE OF MERGER 2021-12-29
190802060804 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180227006174 2018-02-27 BIENNIAL STATEMENT 2017-08-01
160107006948 2016-01-07 BIENNIAL STATEMENT 2015-08-01
130806007159 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-10 Non-Delivery of Goods NA 0.00 Referred to Outside
2021-09-10 2021-10-08 Breach of Contract No 0.00 No Satisfactory Agreement
2021-02-26 2021-03-15 Misrepresentation No 0.00 No Satisfactory Agreement
2021-01-29 2021-03-05 Damaged Goods NA 0.00 Complaint Invalid
2020-03-03 2020-03-31 Misrepresentation NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338206 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3035850 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
2828003 LL VIO INVOICED 2018-08-10 750 LL - License Violation
2627752 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2087934 RENEWAL INVOICED 2015-05-22 600 Secondhand Dealer Auto License Renewal Fee
938375 RENEWAL INVOICED 2013-08-16 600 Secondhand Dealer Auto License Renewal Fee
938379 CNV_TFEE INVOICED 2013-08-16 14.9399995803833 WT and WH - Transaction Fee
938376 RENEWAL INVOICED 2011-05-10 600 Secondhand Dealer Auto License Renewal Fee
938377 CNV_TFEE INVOICED 2011-05-10 12 WT and WH - Transaction Fee
129274 LL VIO INVOICED 2010-12-15 3325 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-31 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 2 2 No data No data
2018-07-31 Pleaded REDUCED DEALER RESPONSIBILITY/ CONTRACT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-10
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:
-1000.00
Total Face Value Of Loan:
1999000.00
Date:
2020-04-15
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:
3842510.00
Total Face Value Of Loan:
3842510.00

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$3,842,510
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,842,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,886,409.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,762,510
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $80000
Debt Interest: $0
Jobs Reported:
274
Initial Approval Amount:
$2,000,000
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,999,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,008,995
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $1,999,000

Court Cases

Court Case Summary

Filing Date:
2021-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PLAZA MOTORS OF BROOKLYN, INC.
Party Role:
Defendant
Party Name:
QUEZADA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOWNSEND
Party Role:
Plaintiff
Party Name:
PLAZA MOTORS OF BROOKLYN, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONTRERAS,
Party Role:
Plaintiff
Party Name:
PLAZA MOTORS OF BROOKLYN, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State