Search icon

FAITH AUTO WORKS INC.

Company Details

Name: FAITH AUTO WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035682
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 853 SOUTH SECOND STREET, RONKONKOMA, NY, United States, 11779

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
7RFT7 Obsolete Non-Manufacturer 2016-12-01 2024-03-05 2023-08-15 No data

Contact Information

POC TIMOTHY C. HASSINGER
Phone +1 631-739-1140
Fax +1 631-676-6367
Address 853 S 2ND ST, RONKONKOMA, NY, 11779 7201, 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
TIMOTHY C HASSINGER DOS Process Agent 853 SOUTH SECOND STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
TIMOTHY HASSINGER Chief Executive Officer 853 SOUTH SECOND STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 853 SOUTH SECOND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-12-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-05 2024-12-05 Address 853 SOUTH SECOND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-12-05 Address 853 SOUTH SECOND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-12-10 2016-12-05 Address 815 S. FIRST ST., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-12-10 2016-12-05 Address 815 S. FIRST ST., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-12-10 2016-12-05 Address 815 S. FIRST ST., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-12-29 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-29 2012-12-10 Address 10 LONGHILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004339 2024-12-05 BIENNIAL STATEMENT 2024-12-05
161205006258 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121210006180 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101229000202 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450548300 2021-01-20 0235 PPS 853 S 2nd St, Ronkonkoma, NY, 11779-7201
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150639.43
Loan Approval Amount (current) 150639.43
Undisbursed Amount 0
Franchise Name Carstar
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7201
Project Congressional District NY-02
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152940.87
Forgiveness Paid Date 2022-08-23
1927097304 2020-04-28 0235 PPP 853 S 2nd St, RONKONKOMA, NY, 11779
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105523
Loan Approval Amount (current) 105523
Undisbursed Amount 0
Franchise Name Carstar
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106610.47
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State