Search icon

K & J AUTOMOTIVE LLC

Company Details

Name: K & J AUTOMOTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908301
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 3 LISA CT., SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
JOHN CORNELIA DOS Process Agent 3 LISA CT., SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2015-05-08 2023-07-12 Address 3 LISA CT., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2011-05-16 2015-05-08 Address 83 SMITH RD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2008-07-16 2011-05-16 Address 83 SMITH RD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2006-10-20 2008-07-16 Address 83 SMITH RD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2003-05-19 2006-10-20 Address 755 DEER PARK AVENUE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712000289 2023-07-12 BIENNIAL STATEMENT 2023-05-01
150508006171 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130506006017 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002065 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090420002327 2009-04-20 BIENNIAL STATEMENT 2009-05-01
080716003169 2008-07-16 BIENNIAL STATEMENT 2007-05-01
061219000094 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
061020002120 2006-10-20 BIENNIAL STATEMENT 2005-05-01
030519000642 2003-05-19 ARTICLES OF ORGANIZATION 2003-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270127401 2020-05-12 0235 PPP 87 VERDI STREET, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17380
Loan Approval Amount (current) 17380
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17597.61
Forgiveness Paid Date 2021-08-16
6840208307 2021-01-27 0235 PPS 87 Verdi St, Farmingdale, NY, 11735-6343
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13212
Loan Approval Amount (current) 13212
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 Farmingdale, SUFFOLK, NY, 11735-6343
Project Congressional District NY-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13269.19
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State