Search icon

TED'S AUTO BODY, INC.

Company Details

Name: TED'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1987 (38 years ago)
Entity Number: 1219704
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: MAIN ROAD / PO BOX 15, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ROAD / PO BOX 15, PECONIC, NY, United States, 11958

Chief Executive Officer

Name Role Address
FRANK KLOS Chief Executive Officer MAIN ROAD / PO BOX 15, PECONIC, NY, United States, 11958

History

Start date End date Type Value
1994-01-24 2007-01-03 Address MAIN ROAD, PECONIC, NY, 11958, USA (Type of address: Service of Process)
1993-03-12 2007-01-03 Address MAIN ROAD, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-01-03 Address MAIN ROAD, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office)
1987-01-05 1994-01-24 Address MAIN RD, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110007270 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113007635 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130208002335 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110209002745 2011-02-09 BIENNIAL STATEMENT 2011-01-01
081222002424 2008-12-22 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
71600.00
Total Face Value Of Loan:
71600.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71600
Current Approval Amount:
71600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72393.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State