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
Name | Role | Address |
---|---|---|
VICTOR SERRANO | Chief Executive Officer | 157 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
SMITHTOWN AUTO BODY OF LONG ISLAND LTD. | DOS Process Agent | 157 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
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) |
2000-01-27 | 2023-03-16 | Address | 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2000-01-27 | 2023-03-16 | Address | 157 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-30 | 2000-01-27 | Address | 157 MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
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 |
100113002959 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080103002064 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060130003338 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
040107002153 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011227002243 | 2001-12-27 | BIENNIAL STATEMENT | 2002-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8976817206 | 2020-04-28 | 0235 | PPP | 157 W MAIN ST, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3646578501 | 2021-02-24 | 0235 | PPS | 157 W Main St, Smithtown, NY, 11787-2688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State