Search icon

LISI'S AUTOMOTIVE INC.

Company Details

Name: LISI'S AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1987 (38 years ago)
Entity Number: 1192922
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 3402 DANBURY RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LISI Chief Executive Officer 3402 DANBURY ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3402 DANBURY RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2009-10-19 2011-09-08 Address 3402 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2009-10-19 2011-09-08 Address 3402 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-09-03 2013-12-12 Address 7 INDIAN WELLS, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-09-03 2009-10-19 Address 3402 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-09-03 2009-10-19 Address 3402 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-04-01 1999-09-03 Address PUTNAM LAKE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-04-01 1999-09-03 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-04-01 1999-09-03 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1987-08-07 1993-04-01 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006243 2017-08-01 BIENNIAL STATEMENT 2017-08-01
131212006290 2013-12-12 BIENNIAL STATEMENT 2013-08-01
110908002214 2011-09-08 BIENNIAL STATEMENT 2011-08-01
091019002269 2009-10-19 BIENNIAL STATEMENT 2009-08-01
070827002154 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051024002876 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030904002640 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010810002047 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990903002318 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970818002201 1997-08-18 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824807002 2020-04-09 0202 PPP 3402 DANBURY RD, BREWSTER, NY, 10509-4504
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153300
Loan Approval Amount (current) 153300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4504
Project Congressional District NY-17
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155274
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2918507 Intrastate Non-Hazmat 2016-08-11 - - 3 3 Auth. For Hire, Private(Property)
Legal Name LISI'S AUTOMOTIVE INC
DBA Name -
Physical Address 3402 DANBURY RD, BREWSTER, NY, 10509, US
Mailing Address 3402 DANBURY RD, BREWSTER, NY, 10509-4504, US
Phone (845) 278-6166
Fax (845) 278-6310
E-mail ROSALIE@LISISTOWING.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

Date of last update: 27 Feb 2025

Sources: New York Secretary of State