Search icon

J & D AUTO BODY, INC.

Company Details

Name: J & D AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1985 (39 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
031202002437 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011129002916 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000103002079 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971210002214 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940111003189 1994-01-11 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491648404 2021-02-08 0235 PPS 934 Railroad Ave, Woodmere, NY, 11598-1644
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1644
Project Congressional District NY-04
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64416.11
Forgiveness Paid Date 2021-08-11
2466657307 2020-04-29 0235 PPP 934 RAILROAD AVE, WOODMERE, NY, 11598
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60655.89
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State