Search icon

PARTS PLUS PORT JEFFERSON, INC.

Company Details

Name: PARTS PLUS PORT JEFFERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (24 years ago)
Entity Number: 2572987
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2799 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2799 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JAMES REILLY Chief Executive Officer 2799 ROUTE 112, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
050907002356 2005-09-07 BIENNIAL STATEMENT 2004-11-01
021224002396 2002-12-24 BIENNIAL STATEMENT 2002-11-01
001110000409 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715027000 2020-04-08 0235 PPP 3205 HORSEBLOCK RD, MEDFORD, NY, 11763-2545
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22867
Loan Approval Amount (current) 22867
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 MEDFORD, SUFFOLK, NY, 11763-2545
Project Congressional District NY-02
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23051.82
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State