Search icon

HABBEY'S TRANSMISSIONS, INC.

Company Details

Name: HABBEY'S TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758419
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 80 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE FRIE Chief Executive Officer 1 EDEN DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-01-26 2019-03-20 Address 136 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2011-01-26 2019-03-20 Address 14 CEDAR HILL DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2009-01-02 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2011-01-26 Address 110 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714001811 2022-07-14 BIENNIAL STATEMENT 2021-01-01
190320002080 2019-03-20 BIENNIAL STATEMENT 2019-01-01
190314000589 2019-03-14 CERTIFICATE OF AMENDMENT 2019-03-14
110126002240 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102000612 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001788507 2021-02-26 0235 PPS 80 Woodbury Rd, Hicksville, NY, 11801-3005
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58117
Loan Approval Amount (current) 58117
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3005
Project Congressional District NY-03
Number of Employees 11
NAICS code 811113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58484.04
Forgiveness Paid Date 2021-10-20
3151747702 2020-05-01 0235 PPP 80 Woodbury Rd, Hicksville, NY, 11801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58118
Loan Approval Amount (current) 58117.7
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 13
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58856.54
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State