Search icon

LONG ISLAND INTERNATIONAL AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND INTERNATIONAL AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935626
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 68 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MARK GUTMAN Chief Executive Officer 68 BENNINGTON AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2007-08-01 2018-02-14 Address 68 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-08-01 2018-02-14 Address 2504 CENTRAL AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2005-09-01 2007-08-01 Address AIMES TOWING & COLLISION, 68 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-09-01 2007-08-01 Address 1005 ARCHER PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2003-07-28 2005-09-01 Address 68 BENNINGTON AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180214002036 2018-02-14 BIENNIAL STATEMENT 2017-07-01
090707003383 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070801002528 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050901002397 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030728000943 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
135922.50
Total Face Value Of Loan:
135922.50
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-04-14
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:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149364.89
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135922.5
Current Approval Amount:
135922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137106.7

Motor Carrier Census

DBA Name:
AIMES TOWING & COLLISION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 223-4272
Add Date:
2006-11-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State