Search icon

CONCOURS AUTO BODY SERVICE CORP.

Company Details

Name: CONCOURS AUTO BODY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (38 years ago)
Entity Number: 1049564
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 807 S. FIRST STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCOURS AUTO BODY SERVICE CORP. DOS Process Agent 807 S. FIRST STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RAYMOND CURIALE Chief Executive Officer 807 S. FIRST STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2018-11-06 2020-11-02 Address 807 S. FIRST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-11-12 2018-11-06 Address 807 FIRST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-11-12 2018-11-06 Address 807 FIRST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-11-12 2018-11-06 Address 807 FIRST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-11-12 Address 19 SHELBOURNE LANE, STONEY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-01-20 1993-11-12 Address 34 BELLPORT STREET, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1986-11-26 1993-11-12 Address 807 FIRST ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062930 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006198 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141121006062 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121120002417 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101208002398 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081217002513 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061213002464 2006-12-13 BIENNIAL STATEMENT 2006-11-01
050322002799 2005-03-22 BIENNIAL STATEMENT 2004-11-01
021218002147 2002-12-18 BIENNIAL STATEMENT 2002-11-01
010202002317 2001-02-02 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9285107102 2020-04-15 0235 PPP 807 South 1ST ST, RONKONKOMA, NY, 11779-7207
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27604
Loan Approval Amount (current) 27604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7207
Project Congressional District NY-02
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27923.15
Forgiveness Paid Date 2021-06-24
6850608509 2021-03-04 0235 PPS 807 S 1st St, Ronkonkoma, NY, 11779-7207
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27602
Loan Approval Amount (current) 27602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7207
Project Congressional District NY-02
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27883.31
Forgiveness Paid Date 2022-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State