Search icon

HASSETT LINCOLN-MERCURY SALES, INC.

Company Details

Name: HASSETT LINCOLN-MERCURY SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1981 (43 years ago)
Entity Number: 739975
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD V. ZERGEBEL Chief Executive Officer 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-02 2024-03-11 Address 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1981-12-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-12-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311004010 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220228001965 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200220060198 2020-02-20 BIENNIAL STATEMENT 2019-12-01
SR-11283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171227006009 2017-12-27 BIENNIAL STATEMENT 2017-12-01
140124002099 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105002255 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091216002256 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002441 2007-12-04 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131091 0214700 1996-06-14 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-02
Case Closed 1997-01-03

Related Activity

Type Referral
Activity Nr 200150068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-08-06
Abatement Due Date 1996-08-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1996-08-14
Final Order 1996-11-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1996-08-06
Abatement Due Date 1996-08-09
Initial Penalty 375.0
Contest Date 1996-08-14
Final Order 1996-11-18
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-08-06
Abatement Due Date 1996-08-09
Contest Date 1996-08-14
Final Order 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-08-06
Abatement Due Date 1996-08-09
Contest Date 1996-08-14
Final Order 1996-11-18
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-08-06
Abatement Due Date 1996-08-09
Contest Date 1996-08-14
Final Order 1996-11-18
Nr Instances 2
Nr Exposed 15
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376677108 2020-04-10 0235 PPP 3530 Sunrise Highway 0.0, Wantagh, NY, 11793-2930
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428057
Loan Approval Amount (current) 1428057
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 Wantagh, NASSAU, NY, 11793-2930
Project Congressional District NY-04
Number of Employees 98
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1445706.2
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State