Search icon

SMITHTOWN INFINITI, INC.

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 COMPETITION INFINITI, 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2011-07-15 2017-11-07 Address 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2011-07-15 2017-11-07 Address 601 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1997-05-20 2011-07-15 Address 601 E JERICHO TPKE, SMITHTOWN, NY, 11772, USA (Type of address: Service of Process)
1997-05-20 2011-07-15 Address 601 E JERICHO TPKE, SMITHTOWN, NY, 11772, USA (Type of address: Principal Executive Office)
1995-07-26 1997-05-20 Address 601 E JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-07-26 2011-07-15 Address 601 E JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

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
010606002207 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990623002567 1999-06-23 BIENNIAL STATEMENT 1999-05-01
970520002650 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950726002308 1995-07-26 BIENNIAL STATEMENT 1993-05-01
930330002810 1993-03-30 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831727102 2020-04-10 0235 PPP 587 Middle Country Rd 0.0, St. James, NY, 11780-2963
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104039
Loan Approval Amount (current) 1104039
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, 11780-2963
Project Congressional District NY-01
Number of Employees 87
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 1115549.83
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State