Search icon

D & H DISCOUNT MUFFLER, INC.

Company Details

Name: D & H DISCOUNT MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1978 (46 years ago)
Entity Number: 520220
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3718 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANI HAREL Chief Executive Officer 3718 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3718 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1993-12-02 2000-12-07 Address 3901 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1993-12-02 2000-12-07 Address 3901 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1992-12-28 2000-12-07 Address 3901 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-12-02 Address 3901 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1992-12-28 1993-12-02 Address 3901 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1978-11-08 1992-12-28 Address 409 OAKLAND AVE, CEDERHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060420 2020-05-14 BIENNIAL STATEMENT 2018-11-01
20190808108 2019-08-08 ASSUMED NAME LLC INITIAL FILING 2019-08-08
101116002067 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081209002672 2008-12-09 BIENNIAL STATEMENT 2008-11-01
070112002120 2007-01-12 BIENNIAL STATEMENT 2006-11-01
050104002269 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021107002328 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001207002439 2000-12-07 BIENNIAL STATEMENT 2000-11-01
981210002365 1998-12-10 BIENNIAL STATEMENT 1998-11-01
961127002175 1996-11-27 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940688304 2021-01-22 0235 PPS 3718 Hempstead Tpke, Levittown, NY, 11756-1312
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1312
Project Congressional District NY-03
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31852.97
Forgiveness Paid Date 2022-03-21
5538487406 2020-05-12 0235 PPP 3718 Hempstead Tpk, Levittown, NY, 11756--
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) 31500
Loan Approval Amount (current) 31500
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 Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31849.52
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State