Search icon

HARRIMAN AUTO TRANSMISSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRIMAN AUTO TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2007 (19 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 3469384
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 85 ROUTE 17M, P.O. BOX 805, HARRIMAN, NY, United States, 10926
Principal Address: 85 RT 17M, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRIMAN AUTO TRANSMISSIONS, INC. DOS Process Agent 85 ROUTE 17M, P.O. BOX 805, HARRIMAN, NY, United States, 10926

Chief Executive Officer

Name Role Address
JEANINE EPSARO Chief Executive Officer 85 RT 17M, PO BOX 805, HARRIMAN, NY, United States, 10926

Unique Entity ID

CAGE Code:
7TLY1
UEI Expiration Date:
2018-03-07

Business Information

Doing Business As:
C.A.R.S.
Activation Date:
2017-03-09
Initial Registration Date:
2017-03-06

Commercial and government entity program

CAGE number:
7TLY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-03-14

Contact Information

POC:
GREG EPSARO
Corporate URL:
www.carsofharriman.com

History

Start date End date Type Value
2021-04-07 2023-05-28 Address 85 ROUTE 17M, P.O. BOX 805, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2009-02-12 2023-05-28 Address 85 RT 17M, PO BOX 805, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2009-02-12 2021-04-07 Address 85 RT 17 M, PO BOX 805, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2007-01-30 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-30 2009-02-12 Address 2 RAMAPO AVENUE PO BOX 104, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230528000051 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
210407060505 2021-04-07 BIENNIAL STATEMENT 2021-01-01
130122006765 2013-01-22 BIENNIAL STATEMENT 2013-01-01
120306002680 2012-03-06 BIENNIAL STATEMENT 2011-01-01
090212002703 2009-02-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
35827.50
Total Face Value Of Loan:
35827.50
Date:
2020-05-06
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:
54600.00
Total Face Value Of Loan:
54600.00
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,800
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,229.46
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $38,800
Jobs Reported:
3
Initial Approval Amount:
$35,827.5
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,827.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,055.23
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $35,824.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State