Search icon

ALL BROTHERS AUTO STYLING INC.

Company Details

Name: ALL BROTHERS AUTO STYLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1009143
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 27 SANDS ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM GRAZIANO DOS Process Agent 27 SANDS ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
RONALD A GRAZIANO Chief Executive Officer 27 SANDS ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1999-08-31 2005-12-02 Address 27 SANDS ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-09-07 1999-08-31 Address 27 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-09-07 2005-12-02 Address 27 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1993-03-23 1993-09-07 Address 27 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-09-07 Address 27 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1985-07-02 2005-12-02 Address 27 SAND ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002001 2013-08-07 BIENNIAL STATEMENT 2013-07-01
111221002799 2011-12-21 BIENNIAL STATEMENT 2011-07-01
090807002077 2009-08-07 BIENNIAL STATEMENT 2009-07-01
070723002951 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051202002306 2005-12-02 BIENNIAL STATEMENT 2005-07-01
030806002804 2003-08-06 BIENNIAL STATEMENT 2003-07-01
990831002393 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970807002149 1997-08-07 BIENNIAL STATEMENT 1997-07-01
930907002247 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930323002026 1993-03-23 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382517907 2020-06-13 0202 PPP 27 SANDS STREET, STATEN ISLAND, NY, 10304-3846
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11651
Loan Approval Amount (current) 11651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-3846
Project Congressional District NY-11
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11840.29
Forgiveness Paid Date 2022-02-01
9556188506 2021-03-12 0202 PPS 27 Sands St, Staten Island, NY, 10304-3846
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) 11262
Loan Approval Amount (current) 11262
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-3846
Project Congressional District NY-11
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11338.83
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State