Search icon

AUTOHANCE LLC

Company Details

Name: AUTOHANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487120
ZIP code: 11434
County: Albany
Place of Formation: New York
Address: 145-332 157 ST, QUEENS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145-332 157 ST, QUEENS, NY, United States, 11434

History

Start date End date Type Value
2013-11-14 2017-02-28 Address 2045 E. 21ST ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228000826 2017-02-28 CERTIFICATE OF CHANGE 2017-02-28
160125006087 2016-01-25 BIENNIAL STATEMENT 2015-11-01
150814000196 2015-08-14 CERTIFICATE OF AMENDMENT 2015-08-14
140404000739 2014-04-04 CERTIFICATE OF PUBLICATION 2014-04-04
131114000547 2013-11-14 ARTICLES OF ORGANIZATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977477705 2020-05-01 0202 PPP 14532 157TH STREET, JAMAICA, NY, 11434
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46883
Loan Approval Amount (current) 46883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47396.79
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State