Search icon

CLASSIC AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1987 (38 years ago)
Entity Number: 1152877
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 8300 ROUTE 9, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LJUTCH Chief Executive Officer 8300 ROUTE 9, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8300 ROUTE 9, RED HOOK, NY, United States, 12571

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4STN8
UEI Expiration Date:
2020-04-25

Business Information

Activation Date:
2019-06-05
Initial Registration Date:
2007-06-22

History

Start date End date Type Value
1997-05-05 2001-04-16 Address RD #1, BOX 62, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1997-05-05 2001-04-16 Address RD #7, BOX 62, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1997-05-05 2001-04-16 Address RD #1, BOX 62, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1994-05-27 1997-05-05 Address 10 SPRING STREET, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
1994-05-27 1997-05-05 Address RD 1, BOX 62, ROUTE 9 EAST, KERLEY CORNERS ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002813 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090312002141 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070315002623 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050415002312 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030307002687 2003-03-07 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State