Search icon

HARTLEYS AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTLEYS AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339677
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3830 U.S. ROUTE 11, CORTLAND, NY, United States, 13045
Principal Address: 3830 US RT 11, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3830 U.S. ROUTE 11, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
STEVEN L. HARTLEY Chief Executive Officer 3830 US RT 11, CORTLAND, NY, United States, 13045

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN HARTLEY
User ID:
P3347790

Unique Entity ID

Unique Entity ID:
PJFKQW3CM5D3
CAGE Code:
0J8Q5
UEI Expiration Date:
2025-11-26

Business Information

Division Name:
HARTLEYS AUTO SERVICE INC
Division Number:
1
Activation Date:
2024-12-02
Initial Registration Date:
2024-11-26

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3830 US RT 11, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-02 Address 3830 U.S. ROUTE 11, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2024-04-01 2024-04-01 Address 3830 US RT 11, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-01-02 Address 3830 US RT 11, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001256 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240401040010 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190806002016 2019-08-06 BIENNIAL STATEMENT 2019-01-01
130107006914 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110309002451 2011-03-09 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
67780.00
Total Face Value Of Loan:
67780.00
Date:
2020-05-18
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:
150000.00
Date:
2020-04-11
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:
63530.75
Total Face Value Of Loan:
63530.75

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$67,780
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,318.53
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $67,780
Jobs Reported:
12
Initial Approval Amount:
$63,530.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,530.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,925.97
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $63,530.75

Motor Carrier Census

DBA Name:
HARTLEYS AUTO SALES
Carrier Operation:
Interstate
Fax:
(607) 756-2063
Add Date:
2016-10-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State