Search icon

HILITRON TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
C7DCACSRCXN5
CAGE Code:
74WD0
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-30
Initial Registration Date:
2018-01-24

Commercial and government entity program

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

Contact Information

POC:
REJI MARKOSE

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
11577.00
Total Face Value Of Loan:
11577.00
Date:
2020-05-19
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:
3667.00
Total Face Value Of Loan:
3667.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,667
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,708.69
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $2,750.24
Utilities: $458.38
Rent: $458.38
Jobs Reported:
2
Initial Approval Amount:
$11,577
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,675.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,576
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State