Search icon

EL DORADO AUTO SALES INC.

Company Details

Name: EL DORADO AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (42 years ago)
Entity Number: 864955
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8223 10TH AVE, BROOKLYN, NY, United States, 11228
Principal Address: 1191 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-968-1830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL DORADO AUTO SALES INC. DOS Process Agent 8223 10TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
VINCENT DEGAETO Chief Executive Officer 1191 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1139849-DCA Active Business 2003-05-19 2025-07-31

History

Start date End date Type Value
1993-06-09 2019-08-05 Address 1191 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1983-08-31 1993-06-09 Address 1191 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060930 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006692 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007353 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006298 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110902002353 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090827002299 2009-08-27 BIENNIAL STATEMENT 2009-08-01
070808002069 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002338 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030821002531 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010806002258 2001-08-06 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-13 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-14 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-31 No data 1191 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued 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
2016-05-19 2016-07-07 Misrepresentation Yes 0.00 Goods Repaired
2014-01-18 2014-01-27 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646818 RENEWAL INVOICED 2023-05-17 600 Secondhand Dealer Auto License Renewal Fee
3527431 LL VIO INVOICED 2022-09-28 425 LL - License Violation
3336766 RENEWAL INVOICED 2021-06-09 600 Secondhand Dealer Auto License Renewal Fee
3034548 RENEWAL INVOICED 2019-05-13 600 Secondhand Dealer Auto License Renewal Fee
2630862 RENEWAL INVOICED 2017-06-26 600 Secondhand Dealer Auto License Renewal Fee
2083916 RENEWAL INVOICED 2015-05-18 600 Secondhand Dealer Auto License Renewal Fee
1763465 LL VIO INVOICED 2014-08-19 450 LL - License Violation
1750934 LL VIO CREDITED 2014-08-06 450 LL - License Violation
1750935 CL VIO CREDITED 2014-08-06 175 CL - Consumer Law Violation
662780 RENEWAL INVOICED 2013-05-17 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 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
2022-09-26 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2014-07-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-31 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748017710 2020-05-01 0202 PPP 1191 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11862
Loan Approval Amount (current) 11862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11969.85
Forgiveness Paid Date 2021-04-01
9983168309 2021-01-31 0202 PPS 1191 Utica Ave, Brooklyn, NY, 11203-5909
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) 11862
Loan Approval Amount (current) 11862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5909
Project Congressional District NY-09
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11938.85
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State