Search icon

HILITRON TECHNOLOGIES, INC.

Company Details

Name: HILITRON TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562458
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 445 FURROWS ROAD #1049, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C7DCACSRCXN5 2024-03-13 1390 BROADWAY AVE, STE A, HOLBROOK, NY, 11741, 5411, USA PO BOX #1049, HOLBROOK, NY, 11741, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-03-16
Initial Registration Date 2018-01-24
Entity Start Date 2014-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423120, 425120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REJI MARKOSE
Address PO BOXX 1049, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name REJI MARKOSE
Address PO BOX 1049, HOLBROOK, NY, 11741, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74WD0 Active Non-Manufacturer 2014-06-09 2024-07-11 2029-07-11 2025-07-09

Contact Information

POC REJI MARKOSE
Phone +1 631-468-8706
Address 1390 BROADWAY AVE, HOLBROOK, NY, 11741 5411, 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
HUSEYIN KARABAL DOS Process Agent 445 FURROWS ROAD #1049, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
HUSEYIN KARABAL Chief Executive Officer 445 FURROWS ROAD #1049, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2017-08-07 2018-04-02 Address PO BOX 1049, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2017-08-07 2018-04-02 Address 1390 BROADWAY AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2014-04-15 2018-04-02 Address PO BOX 59, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060221 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180402006071 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170807006319 2017-08-07 BIENNIAL STATEMENT 2016-04-01
140415010259 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939137400 2020-05-19 0235 PPP 1390 Broadway Avenue, Holbrook, NY, 11741-5411
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3667
Loan Approval Amount (current) 3667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5411
Project Congressional District NY-02
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3708.69
Forgiveness Paid Date 2021-07-12
1393728500 2021-02-18 0235 PPS 445 Furrows Rd Unit 1049, Holbrook, NY, 11741-7042
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11577
Loan Approval Amount (current) 11577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-7042
Project Congressional District NY-02
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11675.96
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State