Search icon

HARRIMAN AUTO TRANSMISSIONS, INC.

Company Details

Name: HARRIMAN AUTO TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2007 (18 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TLY1 Obsolete Non-Manufacturer 2017-03-09 2024-03-04 2022-03-14 No data

Contact Information

POC GREG EPSARO
Phone +1 845-782-4283
Fax +1 845-782-6021
Address 85 STATE ROUTE 17M, HARRIMAN, NY, 10926 3231, 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
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

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
070130000119 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907547207 2020-04-16 0202 PPP 85 Route 17M, Harriman, NY, 10926-3231
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3231
Project Congressional District NY-18
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39229.46
Forgiveness Paid Date 2021-06-04
9479808606 2021-03-26 0202 PPS 85 State Route 17M, Harriman, NY, 10926-3231
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35827.5
Loan Approval Amount (current) 35827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3231
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36055.23
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State