Search icon

L.I. AUTOWORLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.I. AUTOWORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617058
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.I. AUTOWORLD, INC. DOS Process Agent 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH CATALANOTTO Chief Executive Officer 4825 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113127420
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314002325 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230420002743 2023-04-20 BIENNIAL STATEMENT 2022-03-01
160914006155 2016-09-14 BIENNIAL STATEMENT 2016-03-01
120614002099 2012-06-14 BIENNIAL STATEMENT 2012-03-01
110408002424 2011-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
694800.00
Total Face Value Of Loan:
694800.00

Trademarks Section

Serial Number:
78859371
Mark:
AUTOWORLD
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-04-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AUTOWORLD

Goods And Services

For:
Dealerships in the field of automobiles
First Use:
1993-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$694,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$694,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$698,626.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $528,800
Utilities: $12,000
Mortgage Interest: $0
Rent: $120,000
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State