Search icon

LOWERY BROS. INFINITI, INC.

Company Details

Name: LOWERY BROS. INFINITI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365048
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 736 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 736 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWERY BROS. INC. 401(K) PROFIT SHARING PLAN 2021 223932401 2022-06-07 LOWERY BROS. INFINITI, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3154713979
Plan sponsor’s address 736 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing GARY LOWERY
LOWERY BROS. INC. 401(K) PROFIT SHARING PLAN 2020 223932401 2021-04-08 LOWERY BROS. INFINITI, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3154713979
Plan sponsor’s address 736 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing GARY LOWERY
LOWERY BROS. INC. 401(K) PROFIT SHARING PLAN 2019 223932401 2020-05-22 LOWERY BROS. INFINITI, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3154713979
Plan sponsor’s address 736 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing GARY LOWERY
LOWERY BROS. INC. 401(K) PROFIT SHARING PLAN 2018 223932401 2019-06-14 LOWERY BROS. INFINITI, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 3154713979
Plan sponsor’s address 736 WEST GENESEE STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing GARY LOWERY

DOS Process Agent

Name Role Address
LOWERY BROS. INFINITI, INC. DOS Process Agent 736 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
GARY P LOWERY Chief Executive Officer 736 W GENESEE STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 736 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2008-07-17 2025-02-20 Address 736 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2006-05-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2006-05-19 2025-02-20 Address 736 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001928 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200505060365 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006767 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006030 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140523006066 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120711002863 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100629002178 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080717002223 2008-07-17 BIENNIAL STATEMENT 2008-05-01
060519000916 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314350794 0215800 2011-02-24 736 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-03-09
Emphasis L: HHHT50
Case Closed 2015-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770997101 2020-04-13 0248 PPP 736 West Genesee Street 0.0, Syracuse, NY, 13204-2306
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237427
Loan Approval Amount (current) 237427
Undisbursed Amount 0
Franchise Name Infiniti Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2306
Project Congressional District NY-22
Number of Employees 21
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240244.99
Forgiveness Paid Date 2021-06-24
7849648507 2021-03-08 0248 PPS 736 W Genesee St, Syracuse, NY, 13204-2306
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237427
Loan Approval Amount (current) 237427
Undisbursed Amount 0
Franchise Name Infiniti Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2306
Project Congressional District NY-22
Number of Employees 18
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240212.68
Forgiveness Paid Date 2022-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301258 Franchise 2013-10-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-10-10
Termination Date 2014-11-19
Date Issue Joined 2013-10-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name LOWERY BROS. INFINITI, INC.
Role Plaintiff
Name INFINITI DIVISION NISSAN NORTH
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State