Search icon

LUXURY CARS OF SMITHTOWN, INC.

Company Details

Name: LUXURY CARS OF SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1989 (36 years ago)
Entity Number: 1351109
ZIP code: 11560
County: Suffolk
Place of Formation: New York
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560
Principal Address: 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEXUS OF SMITHTOWN 401K PLAN 2023 112967867 2024-05-31 LUXURY CARS OF SMITHTOWN, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441110
Sponsor’s telephone number 6313603200
Plan sponsor’s address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing VINCENT TROCCHIA
LEXUS OF SMITHTOWN 401K PLAN 2022 112967867 2023-07-25 LUXURY CARS OF SMITHTOWN, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441110
Sponsor’s telephone number 6313603200
Plan sponsor’s address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing VINCENT TROCCHIA

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY, P.L.L.C. DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, ESQ. Agent C/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer 700 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-01-05 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-05 2024-01-05 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-05-24 2024-01-05 Address MCRORY AND MCRORY, P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-05-24 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-05-24 2023-05-24 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-01-05 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-01-05 Address 124 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2021-05-04 2023-05-24 Address MCRORY AND MCRORY, P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-05-04 2021-05-04 Address MCRORY AND MCRORY, P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003122 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
230524002189 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210504061099 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190513060464 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170503007538 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160504006112 2016-05-04 BIENNIAL STATEMENT 2015-05-01
130514006570 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110520002478 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090226002020 2009-02-26 BIENNIAL STATEMENT 2009-05-01
030609002268 2003-06-09 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929587004 2020-04-09 0235 PPP 700 Middle Country Road 0.0, St James, NY, 11780-3222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1776880
Loan Approval Amount (current) 1776880
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 St James, SUFFOLK, NY, 11780-3222
Project Congressional District NY-01
Number of Employees 123
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1797147.29
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2272808 Interstate 2024-08-08 49074 2023 1 1 Private(Property)
Legal Name LUXURY CARS OF SMITHTOWN
DBA Name LEXUS OF SMITHTOWN
Physical Address 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, US
Mailing Address 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, US
Phone (631) 360-3200
Fax (631) 360-3872
E-mail TGORMAN@LEXUSOFSMITHTOWN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection SPL0113396
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 21959TT
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP2HM6X4NM721857
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-13
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State