Search icon

J & F CHATSWORTH AUTO BODY, LTD.

Company Details

Name: J & F CHATSWORTH AUTO BODY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149887
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 3 VINE STREET, LARCHMONT, NY, United States, 10538
Principal Address: 3 VINE STREET, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & F CHATSWORTH AUTO BODY, LTD. DOS Process Agent 3 VINE STREET, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
VINCENT SPARANO Chief Executive Officer 3 VINE STREET, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 3 VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1 VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Address ONE VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 1 VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-03-04 Address 34 WAYACROSS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1994-03-28 2024-12-02 Address ONE VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-06-10 2024-12-02 Address 34 WAYACROSS ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1987-03-04 1994-03-28 Address ONE VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1987-03-04 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004043 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241202006001 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230125002948 2023-01-25 BIENNIAL STATEMENT 2021-03-01
130313006323 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110318002090 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090225002125 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070320003031 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050407002822 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030227002799 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010329002436 2001-03-29 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977838509 2021-03-12 0202 PPS 1 Vine St, Larchmont, NY, 10538-2328
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65062
Loan Approval Amount (current) 65062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2328
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65547.29
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State