Search icon

FAITH AUTO WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAITH AUTO WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (15 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

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

Unique Entity ID

CAGE Code:
7RFT7
UEI Expiration Date:
2019-08-14

Business Information

Activation Date:
2018-08-14
Initial Registration Date:
2016-11-20

Commercial and government entity program

CAGE number:
7RFT7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-08-15

Contact Information

POC:
TIMOTHY C. HASSINGER
Corporate URL:
http://www.faithautoworks.com/

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150639.43
Total Face Value Of Loan:
150639.43
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
408400.00
Total Face Value Of Loan:
1617400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105523.00
Total Face Value Of Loan:
105523.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$150,639.43
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,639.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,940.87
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $150,637.43
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$105,523
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,610.47
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $105,523

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State