Search icon

SMITHTOWN INFINITI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHTOWN INFINITI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356513
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: COMPETITION INFINITI, 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780
Principal Address: 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITHTOWN INFINITI, INC. DOS Process Agent COMPETITION INFINITI, 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOSEPH J BUZZETTA Chief Executive Officer 587 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-02-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2017-11-07 Address 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-07-15 2017-11-07 Address 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210524060369 2021-05-24 BIENNIAL STATEMENT 2021-05-01
171107006052 2017-11-07 BIENNIAL STATEMENT 2017-05-01
160323006124 2016-03-23 BIENNIAL STATEMENT 2015-05-01
110715002590 2011-07-15 BIENNIAL STATEMENT 2011-05-01
030623002026 2003-06-23 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1104039.00
Total Face Value Of Loan:
1104039.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,104,039
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,104,039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,115,549.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $859,039
Utilities: $35,000
Mortgage Interest: $0
Rent: $100,000
Refinance EIDL: $0
Healthcare: $110000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State