Search icon

AWARD TRANSMISSIONS INC.

Company Details

Name: AWARD TRANSMISSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1984 (41 years ago)
Entity Number: 932930
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 124 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK I. BORNSTEIN, ESQ. DOS Process Agent 124 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
B126664-4 1984-07-26 CERTIFICATE OF INCORPORATION 1984-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115967101 2020-04-13 0235 PPP 150 West Jericho Turnpike, Huntington Station, NY, 11746
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30261.37
Forgiveness Paid Date 2021-03-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State