Search icon

LUXURY CARS OF HUNTINGTON, INC.

Company Details

Name: LUXURY CARS OF HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533880
ZIP code: 11560
County: Suffolk
Place of Formation: New York
Address: 155 birch hill road, LOCUST VALLEY, NY, United States, 11560
Principal Address: 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, 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

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

Form 5500 Series

Employer Identification Number (EIN):
260397292
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-06-30 2023-06-30 Address 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-01-02 Address 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-01-02 Address 124 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007197 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
230630001562 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210602061143 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190617060146 2019-06-17 BIENNIAL STATEMENT 2019-06-01
150603006799 2015-06-03 BIENNIAL STATEMENT 2015-06-01

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:
543460.00
Total Face Value Of Loan:
543460.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
543460
Current Approval Amount:
543460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549717.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State