Search icon

HILLTOP AUTO SALVAGE, INC.

Company Details

Name: HILLTOP AUTO SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1967 (58 years ago)
Entity Number: 211295
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4157 BOSTON ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-0706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARCANTONIO Chief Executive Officer 4157 BOSTON RD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4157 BOSTON ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
0925330-DCA Inactive Business 2006-03-16 2018-04-30
0575920-DCA Active Business 2003-06-06 2025-07-31
0494222-DCA Active Business 2003-06-06 2025-07-31

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 4157 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2003-09-04 2024-08-06 Address 4157 BOSTON RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1995-05-01 2003-09-04 Address 1 COBBING ROCK DR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-05-01 2018-07-09 Address 1 COBBING ROCK DR, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-05-27 1995-05-01 Address 41 FIELDCREST ROAD, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806001103 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220919002682 2022-09-19 BIENNIAL STATEMENT 2021-06-01
180709006938 2018-07-09 BIENNIAL STATEMENT 2017-06-01
130703002009 2013-07-03 BIENNIAL STATEMENT 2013-06-01
20121127064 2012-11-27 ASSUMED NAME CORP INITIAL FILING 2012-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648774 RENEWAL INVOICED 2023-05-23 600 Secondhand Dealer Auto License Renewal Fee
3648872 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3340410 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3339288 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3339286 RENEWAL CREDITED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3042835 RENEWAL INVOICED 2019-06-05 600 Secondhand Dealer Auto License Renewal Fee
3043256 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2651587 RENEWAL INVOICED 2017-08-03 600 Secondhand Dealer Auto License Renewal Fee
2646733 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2332230 RENEWAL INVOICED 2016-04-23 25 Tow Truck Exemption License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
34125.00
Total Face Value Of Loan:
34125.00
Date:
2020-05-02
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:
34165.00
Total Face Value Of Loan:
34165.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34125
Current Approval Amount:
34125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34303.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34165
Current Approval Amount:
34165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34475.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 519-9169
Add Date:
1995-09-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State