Search icon

HERCULES AUTO REPAIR SHOP CORP.

Company Details

Name: HERCULES AUTO REPAIR SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062797
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 107 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR HERCULES Chief Executive Officer 117 FAIRMONT AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 22 BLUE JAY DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 117 FAIRMONT AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-15 2024-08-02 Address 22 BLUE JAY DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2011-03-03 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-03 2024-08-02 Address 107 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002491 2024-08-02 BIENNIAL STATEMENT 2024-08-02
130315006353 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110303000717 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622058810 2021-04-10 0235 PPS 107 Carleton Ave, Central Islip, NY, 11722-3678
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16922
Loan Approval Amount (current) 16922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3678
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17158.91
Forgiveness Paid Date 2022-08-31
1755637303 2020-04-28 0235 PPP 107 CARLETON AVE, CENTRAL ISLIP, NY, 11722-3678
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14520
Loan Approval Amount (current) 14520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-3678
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14684.56
Forgiveness Paid Date 2021-06-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State