Search icon

HYBRID AUTO REPAIR NY INC.

Company Details

Name: HYBRID AUTO REPAIR NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160442
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 118-01 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 10731 129 STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-01 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
LISA LALOO Chief Executive Officer 10731 129 STREET, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2017-06-30 2024-05-21 Address 118-01 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2017-06-26 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-26 2017-06-30 Address 107-31 129TH STREET, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521001936 2024-05-21 BIENNIAL STATEMENT 2024-05-21
170630000465 2017-06-30 CERTIFICATE OF CHANGE 2017-06-30
170626010118 2017-06-26 CERTIFICATE OF INCORPORATION 2017-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657753 PETROL-19 INVOICED 2023-06-16 160 PETROL PUMP BLEND
3565350 PETROL-19 INVOICED 2022-12-12 160 PETROL PUMP BLEND
3434730 PETROL-19 INVOICED 2022-04-01 160 PETROL PUMP BLEND
3384278 PETROL-19 INVOICED 2021-10-27 160 PETROL PUMP BLEND
3198505 PETROL-19 INVOICED 2020-08-13 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-30 Settlement (Pre-Hearing) BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
17510.00
Total Face Value Of Loan:
7510.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17510
Current Approval Amount:
7510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7600.77

Date of last update: 24 Mar 2025

Sources: New York Secretary of State