Search icon

HY-TECH AUTOMOTIVE REPAIR, INC.

Company Details

Name: HY-TECH AUTOMOTIVE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1989 (36 years ago)
Entity Number: 1397511
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 475 WALTMAN RD, MELVILLE, NY, United States, 11747
Principal Address: 475 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY VAROLIAN DOS Process Agent 475 WALTMAN RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
HARRY VAROLIAN Chief Executive Officer 475 WALTMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-08-21 1997-10-28 Address 475 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-08-21 1997-10-28 Address 475 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1989-10-24 1997-10-28 Address 475 WALT WHITMAN ROAD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117002033 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091009002305 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071005002819 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051121002219 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031017002672 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011127002642 2001-11-27 BIENNIAL STATEMENT 2001-10-01
000125002107 2000-01-25 BIENNIAL STATEMENT 1999-10-01
971028002690 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950821002003 1995-08-21 BIENNIAL STATEMENT 1993-10-01
C068198-3 1989-10-24 CERTIFICATE OF INCORPORATION 1989-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109507203 2020-04-28 0235 PPP 20 E INDUSTRY CT, DEER PARK, NY, 11729-4715
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15542
Loan Approval Amount (current) 15542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-4715
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15628.39
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State