Search icon

LUXURY AUTOS OF HUNTINGTON, INC.

Company Details

Name: LUXURY AUTOS OF HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838471
ZIP code: 11560
County: Suffolk
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

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer 363 E. JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11743

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

Form 5500 Series

Employer Identification Number (EIN):
383667966
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 363 E. JERICHO TPKE, HUNTINGTON STATION, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-03-28 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-05 2024-01-05 Address 363 E. JERICHO TPKE, HUNTINGTON STATION, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241108001826 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240105003105 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
221114002470 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201103061644 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181119006168 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:
727357.00
Total Face Value Of Loan:
727357.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
727357
Current Approval Amount:
727357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
736049.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State