Search icon

HAUPPAUGE CAR SERVICE, INC.

Company Details

Name: HAUPPAUGE CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1994 (31 years ago)
Entity Number: 1842340
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 204 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAUPPAUGE CAR SERVICE, INC. DOS Process Agent 204 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
PAUL STOLL Chief Executive Officer 204 WHEELER RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 204 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-08-27 2024-08-01 Address 204 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-08-27 2024-08-01 Address 204 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-08-08 1996-08-27 Address 204 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-08-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801040365 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230127000445 2023-01-27 BIENNIAL STATEMENT 2022-08-01
201102062109 2020-11-02 BIENNIAL STATEMENT 2020-08-01
180928006022 2018-09-28 BIENNIAL STATEMENT 2018-08-01
140814006308 2014-08-14 BIENNIAL STATEMENT 2014-08-01
100930002277 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080808002787 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810002338 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040915002820 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020723002442 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497498406 2021-02-17 0235 PPP 204 Wheeler Rd, Hauppauge, NY, 11788-4318
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33477
Loan Approval Amount (current) 33477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4318
Project Congressional District NY-02
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33971.85
Forgiveness Paid Date 2022-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State