Search icon

HSP HIGHWAY AUTO MECHANIC, INC.

Company Details

Name: HSP HIGHWAY AUTO MECHANIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898666
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 161-16 46TH AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSP HIGHWAY AUTO MECHANIC, INC. DOS Process Agent 161-16 46TH AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HYUN SUH PARK Chief Executive Officer 161-16 46TH AVENUE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2019-05-09 2021-05-25 Address 161-16 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-05-03 2019-05-09 Address 161-12 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-05-03 2019-05-09 Address 161-12 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-05-03 2019-05-09 Address 161-12 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2013-05-23 2017-05-03 Address 161-12 46TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-05-23 2017-05-03 Address 161-12 46TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-05-23 2017-05-03 Address 161-12 46TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-03-01 2013-05-23 Address 166-11 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060338 2021-05-25 BIENNIAL STATEMENT 2021-03-01
190509060185 2019-05-09 BIENNIAL STATEMENT 2019-03-01
170503007427 2017-05-03 BIENNIAL STATEMENT 2017-03-01
150626006174 2015-06-26 BIENNIAL STATEMENT 2015-03-01
130523002177 2013-05-23 BIENNIAL STATEMENT 2013-03-01
070315000443 2007-03-15 ERRONEOUS ENTRY 2007-03-15
DP-1432619 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950301000082 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6448687408 2020-05-14 0202 PPP 161-16 46th Ave., Flushing, NY, 11358
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7466.37
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State