Search icon

SAL'S AUTO BODY ST. JAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL'S AUTO BODY ST. JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003493
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 644 MIDDLE COUNTRY RD, STE 7, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE R CALIGURI Chief Executive Officer 644 MIDDLE COUNTRY RD, STE 7, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
SAL'S AUTO BODY ST. JAMES, INC. DOS Process Agent 644 MIDDLE COUNTRY RD, STE 7, ST. JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
112744117
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-24 2021-06-04 Address 644 MIDDLE COUNTRY RD, STE 7, ST. JAMES, NY, 11780, 3231, USA (Type of address: Service of Process)
2005-08-31 2007-07-24 Address 789 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2005-08-31 2007-07-24 Address 789 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2005-08-31 2007-07-24 Address 789 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1997-06-16 2005-08-31 Address 621 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604061146 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190626060075 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170601006461 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006566 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130610006831 2013-06-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
412430.00
Total Face Value Of Loan:
412430.00
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:
545000.00
Total Face Value Of Loan:
545000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$412,430
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$416,123.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $412,424
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$545,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$545,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$549,940.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $435,000
Utilities: $46,000
Rent: $45,000
Healthcare: $19000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State