Search icon

TECH AUTOMOTIVE SERVICE, INC.

Company Details

Name: TECH AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3811977
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 200 KATONAH AV C/O CRONIN CPA, KATONAH, NY, United States, 10536
Principal Address: 200 KATONAH AVE C/O CRONIN CPA, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN HASSON Chief Executive Officer 200 KATONAH AVE C/O CRONIN CPA, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
JEAN HASSON DOS Process Agent 200 KATONAH AV C/O CRONIN CPA, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2019-05-07 2021-05-05 Address 500 EXECUTIVE BLVD, STE 303, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2019-05-07 2021-05-05 Address 500 EXECUTIVE BLVD, STE 303, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2013-06-18 2019-05-07 Address 401 COLUMBUS AVE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2013-06-18 2019-05-07 Address 401 COLUMBUS AVE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2013-06-18 2019-05-07 Address 401 COLUMBUS AVE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2009-05-19 2013-06-18 Address 401 COLUMBUS AVENUE SUITE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060401 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190507060168 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170705007205 2017-07-05 BIENNIAL STATEMENT 2017-05-01
160211006188 2016-02-11 BIENNIAL STATEMENT 2015-05-01
130618002148 2013-06-18 BIENNIAL STATEMENT 2013-05-01
120216000193 2012-02-16 ERRONEOUS ENTRY 2012-02-16
DP-2047971 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110624000220 2011-06-24 CERTIFICATE OF MERGER 2011-06-27
090519000004 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014097400 2020-05-13 0202 PPP 19 was mill river road, hawthorne, NY, 10532
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3416
Loan Approval Amount (current) 3416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3467.19
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State