Search icon

J & D AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & D AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1985 (40 years ago)
Entity Number: 1005773
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 934 RAILROAD AVENUE, WOODMERE, NY, United States, 11598
Principal Address: 934 RAILROAD AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY POWERS Chief Executive Officer 57 FOX BLVD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 934 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2007-12-11 2009-12-15 Address 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1997-12-10 2007-12-11 Address 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1994-01-11 2009-12-15 Address 934 RAILROAD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1993-01-12 1997-12-10 Address 934 RAILROAD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1985-12-10 1994-01-11 Address 934 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002173 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111219002608 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091215002741 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071211003015 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060120002059 2006-01-20 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
64100.00
Total Face Value Of Loan:
64100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$64,100
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,416.11
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $64,098
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,655.89
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State