Search icon

WANTAGH AUTO BODY SHOP, INC.

Company Details

Name: WANTAGH AUTO BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1987 (38 years ago)
Entity Number: 1219420
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 3210 RAILROAD AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICE MOTSCHWILLER Chief Executive Officer 3171 ELM PLACE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
LECINQ BLDG CORPORATION DOS Process Agent 3210 RAILROAD AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1997-05-06 1999-01-14 Address 3210 RAILROAD AVE, WANTAGH, NY, 11793, 3721, USA (Type of address: Chief Executive Officer)
1997-05-06 2001-01-29 Address 3210 RAILROAD AVE., WANTAGH, NY, 11793, 3721, USA (Type of address: Principal Executive Office)
1997-05-06 2001-01-29 Address 3210 RAILROAD AVE., WANTAGH, NY, 11793, 3721, USA (Type of address: Service of Process)
1993-03-02 1997-05-06 Address 3210 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-05-06 Address 3210 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1987-01-02 1997-05-06 Address 115 EAST 9TH ST., POB 1034, COOPER STATION, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002342 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110216002867 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090113002030 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070122002756 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050302002605 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030107002189 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010129002195 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990114002476 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970506002607 1997-05-06 BIENNIAL STATEMENT 1997-01-01
940131002379 1994-01-31 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634007701 2020-05-01 0235 PPP 3210 RAILROAD AVE, WANTAGH, NY, 11793-3721
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132108
Loan Approval Amount (current) 132108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WANTAGH, NASSAU, NY, 11793-3721
Project Congressional District NY-04
Number of Employees 10
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133392.89
Forgiveness Paid Date 2021-04-22
6248318502 2021-03-03 0235 PPS 3210 Railroad Ave, Wantagh, NY, 11793-3721
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132107
Loan Approval Amount (current) 132107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3721
Project Congressional District NY-04
Number of Employees 9
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133294.15
Forgiveness Paid Date 2022-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2556491 Intrastate Non-Hazmat 2023-10-18 1500 2022 1 2 Auth. For Hire, Private(Property)
Legal Name WANTAGH AUTO BODY SHOP
DBA Name -
Physical Address 3210 RAILROAD AVE, WANTAGH, NY, 11793, US
Mailing Address 3210 RAILROAD AVE, WANTAGH, NY, 11793, US
Phone (516) 826-6464
Fax (516) 826-0468
E-mail WANTAGHAUTOBODY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State