Search icon

LUXURY AUTOS OF SMITHTOWN, INC.

Company Details

Name: LUXURY AUTOS OF SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576329
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560
Principal Address: 155 Birch Hill Road, Locust Valley, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY, P.L.L.C. DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
russell p. mcrory, esq. Agent C/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer 578 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
510477691
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 578 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-11-08 Address 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2024-01-05 2024-01-05 Address 578 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-05 2024-11-08 Address 578 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001939 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240105003068 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
221114002592 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201103061558 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181119006160 2018-11-19 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
591327.00
Total Face Value Of Loan:
591327.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
591327
Current Approval Amount:
591327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
597041.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State