Search icon

HANA AUTO & REPAIR SHOP, INC.

Company Details

Name: HANA AUTO & REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956192
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 900 N. BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 900 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 N. BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
HANA AUTO & REPAIR SHOP,INC. Chief Executive Officer 900 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
140606006196 2014-06-06 BIENNIAL STATEMENT 2014-06-01
100601000193 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050928406 2021-02-03 0235 PPP 900 N Broadway, Massapequa, NY, 11758-2301
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9849
Loan Approval Amount (current) 9849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2301
Project Congressional District NY-03
Number of Employees 4
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9881.11
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State