Search icon

LUXURY CARS OF SOUTHAMPTON, INC.

Company Details

Name: LUXURY CARS OF SOUTHAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2003 (22 years ago)
Entity Number: 2970874
ZIP code: 11560
County: Suffolk
Place of Formation: New York
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 LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

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):
300220092
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-04 2024-01-05 Address LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-01-05 Address 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003143 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
231004001784 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211019001562 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191104062039 2019-11-04 BIENNIAL STATEMENT 2019-10-01
171004006694 2017-10-04 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
630065.00
Total Face Value Of Loan:
630065.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630065
Current Approval Amount:
630065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
637320.2

Date of last update: 29 Mar 2025

Sources: New York Secretary of State