Search icon

SAL'S AUTO BODY ST. JAMES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAL'S AUTO BODY ST. JAMES INC. CASH BALANCE PLAN 2023 112744117 2024-10-04 SAL'S AUTO BODY ST. JAMES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SALVATORE CALIGURI
Valid signature Filed with authorized/valid electronic signature
SAL'S AUTO BODY ST. JAMES INC. 401(K) PROFIT SHARING PLAN 2023 112744117 2024-10-04 SAL'S AUTO BODY ST. JAMES INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SALVATORE CALIGURI
Valid signature Filed with authorized/valid electronic signature
SAL'S AUTO BODY ST. JAMES INC. 401(K) PROFIT SHARING PLAN 2022 112744117 2023-10-07 SAL'S AUTO BODY ST. JAMES INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. CASH BALANCE PLAN 2022 112744117 2023-10-07 SAL'S AUTO BODY ST. JAMES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. 401(K) PROFIT SHARING PLAN 2021 112744117 2022-09-14 SAL'S AUTO BODY ST. JAMES INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing SALVATORE CALIGURI
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. CASH BALANCE PLAN 2021 112744117 2022-09-14 SAL'S AUTO BODY ST. JAMES INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing SALVATORE CALIGURI
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. 401(K) PROFIT SHARING PLAN 2020 112744117 2021-09-27 SAL'S AUTO BODY ST. JAMES INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. CASH BALANCE PLAN 2020 112744117 2021-09-27 SAL'S AUTO BODY ST. JAMES INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing SALVATORE CALIGURI
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. CASH BALANCE PLAN 2019 112744117 2020-10-06 SAL'S AUTO BODY ST. JAMES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SALVATORE CALIGURI
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SALVATORE CALIGURI
SAL'S AUTO BODY ST. JAMES INC. 401(K) PROFIT SHARING PLAN 2019 112744117 2020-10-06 SAL'S AUTO BODY ST. JAMES INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 6312659029
Plan sponsor’s address 644 MIDDLE COUNTRY ROAD, SUITE 7, ST. JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SALVATORE CALIGURI

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

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)
1997-06-16 2005-08-31 Address 621 LAKE AVE., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1997-06-16 2005-08-31 Address 621 LAKE AVE., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1985-06-11 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-11 1997-06-16 Address 3 RENSSELAER DRIVE, COMMACK, NY, 11725, 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
110620002562 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090707002621 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070724003174 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050831002594 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030606002753 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668078607 2021-03-23 0235 PPS 644 Middle Country Rd Ste 7, Saint James, NY, 11780-3231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412430
Loan Approval Amount (current) 412430
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 Saint James, SUFFOLK, NY, 11780-3231
Project Congressional District NY-01
Number of Employees 28
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416123.77
Forgiveness Paid Date 2022-02-17
1679777710 2020-05-01 0235 PPP 644 MIDDLE COUNTRY RD STE 7, SAINT JAMES, NY, 11780
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545000
Loan Approval Amount (current) 545000
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 SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549940.43
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State