Name: | SMITHTOWN AUTO TRIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1988 (37 years ago) |
Entity Number: | 1263949 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 390 E. MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITHTOWN AUTO TRIM INC. | DOS Process Agent | 390 E. MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALBERT BRAUNREUTHER | Chief Executive Officer | 390 E. MAIN ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2016-05-20 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2000-05-18 | 2014-06-05 | Address | 779 D MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2000-05-18 | Address | 314 MAPLE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2000-05-18 | Address | 308 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1998-04-27 | Address | 67 BELLWOOD AVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2000-05-18 | Address | 308 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1988-05-23 | 1993-01-07 | Address | BOX 465, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060457 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006731 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160520006010 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140605006165 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120713002715 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100604002248 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080515002762 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060515002895 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040513002935 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020425002850 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2476807700 | 2020-05-01 | 0235 | PPP | 390 E MAIN STREET, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State