Search icon

PERFECT TEN AUTO COLLISION & REFINISHING, INC.

Company Details

Name: PERFECT TEN AUTO COLLISION & REFINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1987 (38 years ago)
Entity Number: 1204392
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 91-D JERSEY STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW JAWOROWSKI Chief Executive Officer 91-D JERSEY STREET, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-D JERSEY STREET, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
1993-04-23 2007-09-10 Address 91-D JERSEY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-23 2007-09-10 Address 91-D JERSEY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-04-23 2007-09-10 Address 91-D JERSEY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1987-09-23 1993-04-23 Address 89 MEADE AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901007294 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131121006041 2013-11-21 BIENNIAL STATEMENT 2013-09-01
110921002474 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090828002343 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002514 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102003167 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030909002652 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010821002717 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990922002538 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002364 1997-09-09 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546907207 2020-04-15 0235 PPP 91 JERSEY ST UNIT D, WEST BABYLON, NY, 11704-1218
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24050
Loan Approval Amount (current) 24050
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 WEST BABYLON, SUFFOLK, NY, 11704-1218
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 24364.96
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State