Search icon

HICKSVILLE PRECISION CAR CARE CENTER, INC.

Company Details

Name: HICKSVILLE PRECISION CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302731
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 235 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
524Q8 Obsolete Non-Manufacturer 2008-04-14 2024-03-02 2022-10-19 No data

Contact Information

POC JOSEPH TRIMBLE
Phone +1 516-433-6464
Fax +1 516-433-6484
Address 235 S BROADWAY, HICKSVILLE, NY, 11801 5001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOSEPH TRIMBLE Chief Executive Officer 235 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1998-09-30 2016-12-07 Address C/O NEAL SPECTOR, P.C., 1001 FRANKIN AVENUE- SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207002027 2016-12-07 BIENNIAL STATEMENT 2016-09-01
980930000643 1998-09-30 CERTIFICATE OF INCORPORATION 1998-09-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R99779 2009-09-21 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_V632R99779_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient HICKSVILLE PRECISION CAR CARE CENTER, INC.
UEI E7TXXN36SK81
Legacy DUNS 609643218
Recipient Address UNITED STATES, 235 S BROADWAY, HICKSVILLE, 118015001
PO AWARD V632R09586 2010-08-17 2010-08-17 2010-08-17
Unique Award Key CONT_AWD_V632R09586_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient HICKSVILLE PRECISION CAR CARE CENTER, INC.
UEI E7TXXN36SK81
Legacy DUNS 609643218
Recipient Address UNITED STATES, 235 S BROADWAY, HICKSVILLE, 118015001

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353107302 2020-04-30 0235 PPP 235 S BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
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 20862.23
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State