Search icon

EAST HAMPTON AUTO RADIATOR INC.

Company Details

Name: EAST HAMPTON AUTO RADIATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873963
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 159 SPRINGFIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937
Address: 159 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WESNOFSKE Chief Executive Officer 159 SPRINGSFIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
STEPHEN WESNOFSKE DOS Process Agent 159 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2011-01-20 2013-01-25 Address 84A PARK PLACE, EAST HAMPTON, NY, 11937, 2457, USA (Type of address: Service of Process)
2002-12-17 2011-01-20 Address 159 SPRINGSFIREPLACE RD, EAST HAMPTON, NY, 11937, 2016, USA (Type of address: Chief Executive Officer)
2002-12-17 2011-01-20 Address 84A PARK PL, EAST HAMPTON, NY, 11937, 2457, USA (Type of address: Service of Process)
2002-12-17 2011-01-20 Address 159 SPRINGFIREPLACE RD, EAST HAMPTON, NY, 11937, 2016, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-17 Address 34 GINGERBREAD LN., EAST HAMPTON, NY, 11937, 2457, USA (Type of address: Chief Executive Officer)
1996-12-30 2002-12-17 Address 34 GINGERBREAD LN., EAST HAMPTON, NY, 11937, 2457, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-17 Address 84A PARK PLACE, EAST HAMPTON, NY, 11937, 2457, USA (Type of address: Service of Process)
1994-12-07 1996-12-30 Address 84A PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130125006096 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110120002821 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081201003068 2008-12-01 BIENNIAL STATEMENT 2008-12-01
050119002053 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021217002577 2002-12-17 BIENNIAL STATEMENT 2002-12-01
010124002092 2001-01-24 BIENNIAL STATEMENT 2000-12-01
981218002368 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961230002297 1996-12-30 BIENNIAL STATEMENT 1996-12-01
941207000461 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670787306 2020-04-30 0235 PPP 159 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37943.84
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State