Search icon

HILNA MOTOR SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HILNA MOTOR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1981 (44 years ago)
Entity Number: 703066
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2050 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS GELLMAN Chief Executive Officer 2050 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
112590625
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1981-06-01 1993-01-12 Address 2050 STILLWELL AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710002070 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110707002949 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090625002394 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070702002299 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050818002135 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207538 OL VIO INVOICED 2013-03-29 125 OL - Other Violation
280110 CNV_SI INVOICED 2005-02-07 160 SI - Certificate of Inspection fee (scales)
266181 CNV_SI INVOICED 2004-01-07 160 SI - Certificate of Inspection fee (scales)
254978 CNV_SI INVOICED 2002-10-04 160 SI - Certificate of Inspection fee (scales)
253084 CNV_SI INVOICED 2002-01-11 160 SI - Certificate of Inspection fee (scales)
242832 CNV_SI INVOICED 2000-11-06 100 SI - Certificate of Inspection fee (scales)
241854 CNV_SI INVOICED 2000-01-28 160 SI - Certificate of Inspection fee (scales)
367740 CNV_SI INVOICED 1999-02-08 160 SI - Certificate of Inspection fee (scales)
358527 CNV_SI INVOICED 1996-09-12 160 SI - Certificate of Inspection fee (scales)
357047 CNV_SI INVOICED 1995-11-21 160 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State