Search icon

IDEAL AUTO EXCHANGE CORP.

Company Details

Name: IDEAL AUTO EXCHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1953 (72 years ago)
Entity Number: 91487
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 734 SOMERSET DR, HEWLETT, NY, United States, 11557
Principal Address: 138-10 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-5132

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS KATZ Chief Executive Officer 138-10 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
ALISON LEWIS DOS Process Agent 734 SOMERSET DR, HEWLETT, NY, United States, 11557

Licenses

Number Status Type Date End date
0230587-DCA Active Business 1995-05-31 2025-07-31

History

Start date End date Type Value
1995-02-16 2009-05-04 Address 138-10 HILLSIDE AVENUE, JAMAICA, NY, 11435, 2924, USA (Type of address: Chief Executive Officer)
1995-02-16 2009-05-04 Address 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1953-05-22 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-05-22 1995-02-16 Address 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504007150 2015-05-04 BIENNIAL STATEMENT 2015-05-01
20140707060 2014-07-07 ASSUMED NAME CORP INITIAL FILING 2014-07-07
130508006797 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519002605 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090504002639 2009-05-04 BIENNIAL STATEMENT 2009-05-01
050714002574 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030513002659 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010601002619 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990512002353 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970519002087 1997-05-19 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-16 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-05 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 13810 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No 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
2019-06-13 2019-07-01 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659882 RENEWAL INVOICED 2023-06-23 600 Secondhand Dealer Auto License Renewal Fee
3339045 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3309241 LL VIO INVOICED 2021-03-16 1000 LL - License Violation
3197514 LL VIO INVOICED 2020-08-07 500 LL - License Violation
3036528 RENEWAL INVOICED 2019-05-17 600 Secondhand Dealer Auto License Renewal Fee
2916899 LL VIO INVOICED 2018-10-25 812.5 LL - License Violation
2646911 LL VIO INVOICED 2017-07-26 375 LL - License Violation
2628925 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2349609 CL VIO CREDITED 2016-05-19 175 CL - Consumer Law Violation
2086870 RENEWAL INVOICED 2015-05-21 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-18 Default 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
2020-12-18 Default Decision BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 No data 1 No data
2020-08-07 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE CONTRACT CANCELLATION OPTION IN DOCUMENT SEPARATE FROM SALES, PURCHASE OR FINANCING AGREEMENT, AND/OR INCORPORATE TERMS INTO BILL OF SALE 1 1 No data No data
2018-10-12 Pleaded 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
2018-10-12 Pleaded BAD RECEIPT and/or Bill of sale missing required information 1 1 No data No data
2017-05-16 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2016-05-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11874161 0215600 1975-01-21 138-10 HILLSIDE AVENUE, New York -Richmond, NY, 11435
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-01-29
Case Closed 1975-04-01

Related Activity

Type Accident
Activity Nr 350025565

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-02-10
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-10
Abatement Due Date 1975-02-12
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-10
Abatement Due Date 1975-02-12
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100309 B 051106
Issuance Date 1975-02-10
Abatement Due Date 1975-02-12
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660588704 2021-04-09 0202 PPS 13810 Hillside Ave, Jamaica, NY, 11435-2924
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73667
Loan Approval Amount (current) 73667
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2924
Project Congressional District NY-05
Number of Employees 8
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 74230.51
Forgiveness Paid Date 2022-01-19
1234857707 2020-05-01 0202 PPP 138-10 HILLSIDE AVE, JAMAICA, NY, 11435
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 441120
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 83261.34
Forgiveness Paid Date 2021-04-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State