Search icon

HI-TECH AUTOMOTIVE, INC.

Company Details

Name: HI-TECH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252876
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 3 SECOND AVE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ROCHESTER Chief Executive Officer 3 SECOND AVE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SECOND AVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2000-04-26 2008-04-14 Address 3 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2000-04-26 2008-04-14 Address 8 ESSEX AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-04-26 2008-04-14 Address 3 SECOND AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1998-04-24 2000-04-26 Address 2 SECOND AVENUE, RENSSELEAR, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002000 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120607002185 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100415002827 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080414002189 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060424002359 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040407002078 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020410002709 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000426002875 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980424000485 1998-04-24 CERTIFICATE OF INCORPORATION 1998-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3134097303 2020-04-29 0248 PPP 3 2ND AVE, RENSSELAER, NY, 12144-2808
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-2808
Project Congressional District NY-20
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22601.25
Forgiveness Paid Date 2020-10-13
9200338306 2021-01-30 0248 PPS 3 2nd Ave, Rensselaer, NY, 12144-2808
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22566.65
Loan Approval Amount (current) 22566.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-2808
Project Congressional District NY-20
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22649.39
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State