Search icon

H & H EUROPEAN AUTO SERVICE, INC.

Company Details

Name: H & H EUROPEAN AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1968 (57 years ago)
Entity Number: 223610
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 105 MERRICK ROAD, AMITYVILLE, NY, United States, 11701
Principal Address: 105 MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD T. HEJNA Chief Executive Officer 25 RICHMOND AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1992-11-25 1993-07-16 Address 25 RICHMOND AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1968-05-21 1993-07-16 Address 105 MERRICK ROAD, BABYLON, NY, USA (Type of address: Service of Process)
1968-05-21 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711001416 2024-07-11 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-07-11
140618006319 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120702002039 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100604002094 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002484 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
56600.00
Total Face Value Of Loan:
56600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State