Search icon

HICKSVILLE SPRING & AUTOLAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HICKSVILLE SPRING & AUTOLAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (22 years ago)
Entity Number: 2998709
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 23 HEITZ PLACE, HICKSVILLE, NY, United States, 11801
Address: 23 HEITZ PL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
WILLIAM MIRABELLA Chief Executive Officer 23 HEITZ PL, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
HICKSVILLE SPRING & AUTOLAB, INC. DOS Process Agent 23 HEITZ PL, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-04-22 2020-12-08 Address 23 HEITZ PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-01-21 2014-04-22 Address 23 HETZ PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-05-30 2010-01-21 Address 18 SENECA STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2004-01-12 2010-01-21 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060626 2020-12-08 BIENNIAL STATEMENT 2020-01-01
140422002381 2014-04-22 BIENNIAL STATEMENT 2014-01-01
100121002159 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080530002902 2008-05-30 BIENNIAL STATEMENT 2008-01-01
040112000845 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,555.48
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $52,000
Rent: $12,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State