Search icon

HEAVY DUTY AUTOMATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEAVY DUTY AUTOMATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1987 (38 years ago)
Date of dissolution: 01 May 2024
Entity Number: 1154936
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: P.O. BOX 388, ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 388, ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Chief Executive Officer

Name Role Address
JEFFREY E. CARLSON Chief Executive Officer P.O. BOX 388, ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

History

Start date End date Type Value
1999-03-09 2024-05-13 Address P.O. BOX 388, ROUTE 9W, WEST COXSACKIE, NY, 12192, 0388, USA (Type of address: Chief Executive Officer)
1999-03-09 2024-05-13 Address P.O. BOX 388, ROUTE 9W, WEST COXSACKIE, NY, 12192, 0388, USA (Type of address: Service of Process)
1994-04-13 1999-03-09 Address ROUTE 9W, PO BOX 1088, WEST COXSACKIE, NY, 12192, 1088, USA (Type of address: Principal Executive Office)
1994-04-13 1999-03-09 Address PO BOX 1088, WEST COXSACKIE, NY, 12192, 1088, USA (Type of address: Service of Process)
1993-04-12 1999-03-09 Address ROUTE 9W, P.O. BOX 1088, WEST COXSACKIE, NY, 12192, 1088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513000347 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
030306002126 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010312002314 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990309002615 1999-03-09 BIENNIAL STATEMENT 1999-03-01
940413002625 1994-04-13 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15095.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State