Search icon

LONG ISLAND FOREIGN AUTO PARTS, INC.

Company Details

Name: LONG ISLAND FOREIGN AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570157
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 290 Willis Ave, Mineola, NY, United States, 11501
Principal Address: 34 WOODY LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MORTIMER Chief Executive Officer 290 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
JAMES MORTIMER DOS Process Agent 290 Willis Ave, Mineola, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113077696
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 290 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-09-05 2023-10-10 Address 24 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-10-04 2023-10-10 Address 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1991-08-21 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010004389 2023-10-10 BIENNIAL STATEMENT 2023-08-01
220330001082 2022-03-30 BIENNIAL STATEMENT 2021-08-01
970905002161 1997-09-05 BIENNIAL STATEMENT 1997-08-01
931005002164 1993-10-05 BIENNIAL STATEMENT 1992-08-01
931004002662 1993-10-04 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
141555.00
Total Face Value Of Loan:
141555.00
Date:
2020-04-13
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:
172797.00
Total Face Value Of Loan:
172797.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141555
Current Approval Amount:
141555
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142494.77
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172797
Current Approval Amount:
172797
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174784.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State