Search icon

COMPETITION IMPORTS, INC.

Company Details

Name: COMPETITION IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1962 (63 years ago)
Entity Number: 147552
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 10 Jefferson Ave, ST JAMES, NY, United States, 11780
Principal Address: 630 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY J BUZZETTA Chief Executive Officer 630 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
C/O SOLOMON RICHMAN GREENBERG DOS Process Agent 10 Jefferson Ave, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-05-31 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 602, Par value: 1
2024-05-20 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 602, Par value: 1
2024-05-20 2024-05-20 Address 630 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 602, Par value: 1
2023-05-03 2023-05-03 Address 630 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 602, Par value: 1
2023-05-03 2024-05-20 Address 630 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-20 Address 630 MIDDLE COUNTRY RD, AUTHORIZED PERSON, NY, 11780, USA (Type of address: Service of Process)
2022-04-07 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 602, Par value: 1
2020-08-13 2023-05-03 Address 3000 MARCUS AVE. SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520001362 2024-05-20 BIENNIAL STATEMENT 2024-05-20
230503002760 2023-05-03 BIENNIAL STATEMENT 2022-05-01
200813060430 2020-08-13 BIENNIAL STATEMENT 2020-05-01
180606002012 2018-06-06 BIENNIAL STATEMENT 2018-05-01
120710002777 2012-07-10 BIENNIAL STATEMENT 2012-05-01
110223002955 2011-02-23 BIENNIAL STATEMENT 2010-05-01
040112000048 2004-01-12 CERTIFICATE OF CHANGE 2004-01-12
C032589-1 1989-07-13 ASSUMED NAME CORP INITIAL FILING 1989-07-13
B439967-3 1986-12-29 CERTIFICATE OF AMENDMENT 1986-12-29
A559572-4 1979-03-14 CERTIFICATE OF AMENDMENT 1979-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836617103 2020-04-10 0235 PPP 599 Middle Country Rd 0.0, Saint James, NY, 11780-3205
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3669973
Loan Approval Amount (current) 3669973
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 Saint James, SUFFOLK, NY, 11780-3205
Project Congressional District NY-01
Number of Employees 228
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 3712532.45
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State