Search icon

JS HUNTINGTON AUTO SALES, LLC

Company Details

Name: JS HUNTINGTON AUTO SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672259
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1026 East Jericho Turnpike, HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
MICHAEL BROWN DOS Process Agent 1026 East Jericho Turnpike, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2020-06-01 2024-09-03 Address 333 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-05-13 2020-06-01 Address 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2010-07-19 2016-05-13 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-05-15 2010-07-19 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001249 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220527000355 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200601061742 2020-06-01 BIENNIAL STATEMENT 2020-05-01
160513006455 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140507006518 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130314002247 2013-03-14 BIENNIAL STATEMENT 2012-05-01
100719002480 2010-07-19 BIENNIAL STATEMENT 2010-05-01
080808000853 2008-08-08 CERTIFICATE OF PUBLICATION 2008-08-08
080515000682 2008-05-15 ARTICLES OF ORGANIZATION 2008-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8627377109 2020-04-15 0235 PPP 1030 E JERICHO TPKE, Huntington Station, NY, 11746
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1345405
Loan Approval Amount (current) 1345405
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 Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 98
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1357900.68
Forgiveness Paid Date 2021-03-31
6753258803 2021-04-20 0235 PPS 1030 E Jericho Tpke, S Huntington, NY, 11746-7510
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1312895
Loan Approval Amount (current) 1312895
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
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 S Huntington, SUFFOLK, NY, 11746-7510
Project Congressional District NY-01
Number of Employees 300
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1320340.73
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State