Search icon

JM HUNTINGTON MOTORS, LLC

Company Details

Name: JM HUNTINGTON MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118900
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 333 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
MICHAEL BROWN DOS Process Agent 333 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-04-05 2025-04-02 Address 333 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2020-06-01 2023-04-05 Address 333 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-04-12 2020-06-01 Address 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001938 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230405001827 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210409060366 2021-04-09 BIENNIAL STATEMENT 2021-04-01
200601061728 2020-06-01 BIENNIAL STATEMENT 2019-04-01
170822000852 2017-08-22 CERTIFICATE OF PUBLICATION 2017-08-22
170412000456 2017-04-12 ARTICLES OF ORGANIZATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019789100 2021-06-15 0235 PPS 333 W Jericho Tpke, Huntington, NY, 11743-6360
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1260198
Loan Approval Amount (current) 1260198
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service 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 Huntington, SUFFOLK, NY, 11743-6360
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 1267275.82
Forgiveness Paid Date 2022-01-13
8660857102 2020-04-15 0235 PPP 333 W JERICHO TPKE, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1320820
Loan Approval Amount (current) 1320820
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 101
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 1335330.93
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001282 Other Statutory Actions 2020-03-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-09
Termination Date 2021-03-18
Section 1331
Status Terminated

Parties

Name JM HUNTINGTON MOTORS, LLC
Role Plaintiff
Name KAVALERCHIK
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State