Search icon

HI-TECH AUTO CARE, INC.

Company Details

Name: HI-TECH AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2003 (21 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2968305
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 600 johnson ave c11, suite c-11, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SPATOLA DOS Process Agent 600 johnson ave c11, suite c-11, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTHONY FORTUNATO Chief Executive Officer 12 KOBB BLVD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 12 KOBB BLVD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 9 DELLA DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-05-03 Address 12 KOBB BLVD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 9 DELLA DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-05-03 Address 600 johnson ave c11, suite c-11, Bohemia, NY, 11716, USA (Type of address: Service of Process)
2023-10-19 2024-05-03 Address 9 DELLA DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 12 KOBB BLVD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-19 2023-10-19 Address 9 DELLA DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2009-11-25 2011-10-19 Address 318 FLURRY LANE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503001443 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
231019000462 2023-10-19 BIENNIAL STATEMENT 2023-10-01
111019002143 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091125002381 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071009002847 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002076 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031023000048 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923008409 2021-02-14 0235 PPS 9 Connor Ln Ste A, Deer Park, NY, 11729-7213
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80107
Loan Approval Amount (current) 80107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7213
Project Congressional District NY-02
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6943567208 2020-04-28 0235 PPP 9A CONNOR LN, DEER PARK, NY, 11729
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102120
Loan Approval Amount (current) 102120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 27
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103015.14
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State