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

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

Form 5500 Series

Employer Identification Number (EIN):
112967867
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-05 2025-05-01 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 700 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501048377 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1776880.00
Total Face Value Of Loan:
1776880.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1776880
Current Approval Amount:
1776880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1797147.29

Motor Carrier Census

DBA Name:
LEXUS OF SMITHTOWN
Carrier Operation:
Interstate
Fax:
(631) 360-3872
Add Date:
2012-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PAPE
Party Role:
Plaintiff
Party Name:
LUXURY CARS OF SMITHTOWN, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State