Search icon

HAYATI AUTO REPAIR, INC.

Company Details

Name: HAYATI AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942610
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 106 ROCKAWAY ST, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYATI CAMLICA DOS Process Agent 106 ROCKAWAY ST, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
HAYATI CAMLICA Chief Executive Officer 925 STRAIGHT PATH, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1997-07-10 2001-07-06 Address 550 STRAIGHT PATH, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-07-10 2001-07-06 Address 550 STRAIGHT PATH, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-07-26 2001-07-06 Address 550 STRAIGHT PATH, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002261 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110817002681 2011-08-17 BIENNIAL STATEMENT 2011-07-01
070713002176 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051104002098 2005-11-04 BIENNIAL STATEMENT 2005-07-01
030806002106 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010706002836 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990719002390 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970710002180 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950726000462 1995-07-26 CERTIFICATE OF INCORPORATION 1995-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667948107 2020-07-13 0235 PPP 925 STRAIGHT PATH, WEST BABYLON, NY, 11704-3202
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7343.75
Loan Approval Amount (current) 7343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST BABYLON, SUFFOLK, NY, 11704-3202
Project Congressional District NY-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7414.37
Forgiveness Paid Date 2021-07-02
9610848407 2021-02-17 0235 PPS 925 Straight Path, West Babylon, NY, 11704-3202
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6406
Loan Approval Amount (current) 6406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-3202
Project Congressional District NY-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6432.51
Forgiveness Paid Date 2021-07-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State