Search icon

HERSHEYS AUTO INC.

Company Details

Name: HERSHEYS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715760
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 590 COUNTY RTE 105, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 COUNTY RTE 105, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHAIM LAX Chief Executive Officer 590 COUNTY RTE 105, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 19 FOREST RD, MONROE, NY, 10950, 2966, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 590 COUNTY RTE 105, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 19 FOREST RD, MONROE, NY, 10950, 2966, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-05 Address 590 COUNTY RTE 105, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 590 COUNTY RTE 105, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-11-05 Address 19 FOREST RD, MONROE, NY, 10950, 2966, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-05 Address 590 COUNTY RTE 105, MONROE, NY, 10950, USA (Type of address: Service of Process)
2022-10-20 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003256 2024-11-05 BIENNIAL STATEMENT 2024-11-05
231117001832 2023-11-17 BIENNIAL STATEMENT 2022-01-01
140305002183 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120222002346 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100126002308 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080122002302 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060209003332 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040408002033 2004-04-08 BIENNIAL STATEMENT 2004-01-01
020123000708 2002-01-23 CERTIFICATE OF AMENDMENT 2002-01-23
020107000351 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861347708 2020-05-01 0202 PPP 590 County Route 105 590 County Route 105, Monroe, NY, 10950
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53890
Loan Approval Amount (current) 53890
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 N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54712.38
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State