Search icon

VINCENTE'S AUTO BODY OF ROCKLAND COUNTY, INC.

Company Details

Name: VINCENTE'S AUTO BODY OF ROCKLAND COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075839
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 581 RTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE TUCCI Chief Executive Officer 23 ASHWOOD DR, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 RTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
1996-04-22 2004-05-24 Address 610 JEFFERSON ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
1995-03-28 1996-04-22 Address 6110 JEFFERSON ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
1995-03-28 1996-04-22 Address 14 ROBBY LANE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1995-03-28 1996-04-22 Address 23 ASHWOOD DR, BLAVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1992-11-09 1995-03-28 Address 5 BALTIE COURT, NEW CITY, NY, 10477, USA (Type of address: Principal Executive Office)
1992-11-09 1995-03-28 Address 6110 JEFFERSON ST., WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
1986-04-22 1995-03-28 Address 14 BOBBY LANE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040524002748 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020327002239 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002646 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980424002324 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960422002356 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950328002207 1995-03-28 BIENNIAL STATEMENT 1993-04-01
921109002281 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B349177-4 1986-04-22 CERTIFICATE OF INCORPORATION 1986-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416258504 2021-02-23 0202 PPS 581 Route 303, Blauvelt, NY, 10913-1124
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46130
Loan Approval Amount (current) 46130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blauvelt, ROCKLAND, NY, 10913-1124
Project Congressional District NY-17
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46415.63
Forgiveness Paid Date 2022-01-06
1229737102 2020-04-10 0202 PPP 581 route 303, BLAUVELT, NY, 10913
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) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BLAUVELT, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65258.39
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State