Search icon

SMITHTOWN AUTO WORKS, CORP.

Company Details

Name: SMITHTOWN AUTO WORKS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1981 (44 years ago)
Entity Number: 724929
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 324 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Principal Address: 324 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HOWARD SILVERMAN Chief Executive Officer 324 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1993-09-14 2001-09-07 Address 324 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-09-14 1995-07-05 Address 21 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1981-09-28 1993-09-14 Address 21 WOODSORREL LANE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002135 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111110002597 2011-11-10 BIENNIAL STATEMENT 2011-09-01
091007002638 2009-10-07 BIENNIAL STATEMENT 2009-09-01
071009002249 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051130002311 2005-11-30 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
14125.00
Total Face Value Of Loan:
14125.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70800.00
Total Face Value Of Loan:
70800.00
Date:
2020-05-06
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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14190.79
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14125
Current Approval Amount:
14125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State