Search icon

BLUE RIBBON AUTO BODY, INC.

Company Details

Name: BLUE RIBBON AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (37 years ago)
Entity Number: 1212507
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 44 CLEVELAND AVENUE, BAYSHORE, NY, United States, 11706
Principal Address: 240 44TH ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PARZIALE Chief Executive Officer 44 CLEVELAND AVENUE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 CLEVELAND AVENUE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1994-04-27 2013-11-07 Address 44 CLEVELAND AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1987-10-28 1994-04-27 Address 44 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002159 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111116002874 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091016002757 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071031002837 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051207002629 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031010002170 2003-10-10 BIENNIAL STATEMENT 2003-10-01
010926002531 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991020002452 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971016002750 1997-10-16 BIENNIAL STATEMENT 1997-10-01
940427002316 1994-04-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230708407 2021-02-03 0235 PPS 44 Cleveland Ave, Bay Shore, NY, 11706-1223
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1223
Project Congressional District NY-02
Number of Employees 2
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 9247.61
Forgiveness Paid Date 2021-07-19
6151437206 2020-04-27 0235 PPP 44 CLEVELAND AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
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 9319
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State