Search icon

L.I. AUTOWORLD, INC.

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

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 2025-03-14 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-14 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
2016-09-14 2023-04-20 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-09-14 2023-04-20 Address 4825 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-04-08 2016-09-14 Address 1788 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

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
920302000180 1992-03-02 CERTIFICATE OF INCORPORATION 1992-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460067107 2020-04-15 0235 PPP 4825 Sunrise Highway, Bohemia, NY, 11716
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694800
Loan Approval Amount (current) 694800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 55
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 698626.16
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State