Search icon

H.R.E. MOTOR CARS INC.

Company Details

Name: H.R.E. MOTOR CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131690
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ANDREWS Chief Executive Officer 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
H.R.E. MOTOR CARS INC. DOS Process Agent 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-09-13 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-03 2016-12-14 Address 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-01-03 2016-12-14 Address 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-01-03 2016-12-14 Address 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1998-12-17 2001-01-03 Address 233 BUFFALO AVE, FREEPORT, NY, 11520, 4709, USA (Type of address: Principal Executive Office)
1998-12-17 2001-01-03 Address 233 BUFFALO AVE, FREEPORT, NY, 11520, 4709, USA (Type of address: Service of Process)
1998-12-17 2001-01-03 Address 233 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-12-21 1998-12-17 Address WILLIAM ANDREWS, 57 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-12-21 1998-12-17 Address 57 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201061497 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006595 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161214006105 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141215006034 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130107002147 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101209002222 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081121003301 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061129002930 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050119002330 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021120002585 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580717402 2020-05-10 0235 PPP 300A BUFFALO AVE, FREEPORT, NY, 11520-4711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6022
Loan Approval Amount (current) 6022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-4711
Project Congressional District NY-04
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6069.85
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State