Search icon

HBA AUTOMOTIVE, INC.

Company Details

Name: HBA AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951850
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: PO BOX 6, BUCHANAN, NY, United States, 10511
Principal Address: 1019 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

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
5TGM4 Obsolete Non-Manufacturer 2009-12-07 2024-03-02 2023-01-12 No data

Contact Information

POC CHRISTOPHER SOTO
Phone +1 914-739-8040
Fax +1 914-739-0141
Address 1019 LOWER SOUTH ST, PEEKSKILL, NY, 10566 5331, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
CHRISTOPHER SOTO Chief Executive Officer 36 OAKLEY BLVD, GARNERVILLE, NY, United States, 10923

Filings

Filing Number Date Filed Type Effective Date
051115002804 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030909000604 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4599385004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HBA AUTOMOTIVE INC
Recipient Name Raw HBA AUTOMOTIVE INC
Recipient Address 1019 LOWER SOUTH STREET, PEEKSKILL, WESTCHESTER, NEW YORK, 10566-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712957302 2020-04-30 0202 PPP 1019 LOWER SOUTH STREET, PEEKSKILL, NY, 10566
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80478
Loan Approval Amount (current) 80478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81432.71
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State