Search icon

SMITHTOWN AUTO BODY OF LONG ISLAND LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHTOWN AUTO BODY OF LONG ISLAND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223413
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 157 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 9 CHERRY LANE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR SERRANO Chief Executive Officer 157 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
SMITHTOWN AUTO BODY OF LONG ISLAND LTD. DOS Process Agent 157 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-03-13 Address 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-13 Address 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004382 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230316000816 2023-03-16 BIENNIAL STATEMENT 2022-01-01
180328006114 2018-03-28 BIENNIAL STATEMENT 2018-01-01
140220002438 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120127002559 2012-01-27 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
125374.00
Total Face Value Of Loan:
125374.00
Date:
2020-05-23
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:
2020-04-28
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:
158600.00
Total Face Value Of Loan:
158600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158600
Current Approval Amount:
158600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159657.33
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125374
Current Approval Amount:
125374
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126105.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State