Search icon

MANHASSET AUTOMOTIVE DIAGNOSTICS, INC.

Company Details

Name: MANHASSET AUTOMOTIVE DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022779
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER FITZPATRICK DOS Process Agent 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Agent

Name Role Address
EDWARD MOSKOWITZ, ESQ. Agent 118-21 QUEENS BOULEVARD, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 546 PLANDOME ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2019-08-14 2024-04-09 Address 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2019-08-14 2024-04-09 Address 546 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1998-07-08 2019-08-14 Address 540 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1998-07-08 2019-08-14 Address 540 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000079 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220912000092 2022-09-12 BIENNIAL STATEMENT 2022-04-01
211207002150 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190814060404 2019-08-14 BIENNIAL STATEMENT 2018-04-01
161017006330 2016-10-17 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74577.00
Total Face Value Of Loan:
74577.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74577.00
Total Face Value Of Loan:
74577.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74577
Current Approval Amount:
74577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75026.53
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74577
Current Approval Amount:
74577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75322.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State