Search icon

BACCARI'S AUTO BODY, INC.

Company Details

Name: BACCARI'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1987 (38 years ago)
Entity Number: 1152540
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 536 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P BACCARI Chief Executive Officer 536 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
133402043
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-26 2011-03-29 Address 536 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1995-06-26 2011-03-29 Address 536 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1995-06-26 2011-03-29 Address 536 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1987-03-12 1995-06-26 Address FOUR GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307006320 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002006 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090223002833 2009-02-23 BIENNIAL STATEMENT 2009-03-01
050412002342 2005-04-12 BIENNIAL STATEMENT 2005-03-01
010319002658 2001-03-19 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50933.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State