Search icon

A TO Z AUTO BODY CORPORATION

Company Details

Name: A TO Z AUTO BODY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251590
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 36 PALMERI AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KM77 Active Non-Manufacturer 2009-07-08 2024-03-02 2025-07-13 2022-01-09

Contact Information

POC WARREN GARDELLA
Phone +1 718-984-1511
Fax +1 718-948-0482
Address 4409 ARTHUR KILL RD, STATEN ISLAND, NY, 10309 1314, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2017 133466565 2018-10-15 A TO Z AUTO BODY CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2016 133466565 2017-10-16 A TO Z AUTO BODY CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2015 133466565 2016-10-17 A TO Z AUTO BODY CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2014 133466565 2015-10-08 A TO Z AUTO BODY CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2013 133466565 2015-10-06 A TO Z AUTO BODY CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2012 133466565 2015-10-06 A TO Z AUTO BODY CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MICHAEL OSTUNI
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2011 133466565 2015-10-06 A TO Z AUTO BODY CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 133466565
Plan administrator’s name A TO Z AUTO BODY CORPORATION
Plan administrator’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7189841511

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MICHAEL OSTUNI
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2010 133466565 2011-10-17 A TO Z AUTO BODY CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 133466565
Plan administrator’s name A TO Z AUTO BODY CORPORATION
Plan administrator’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7189841511

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing MARIA GARDELLA
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing MARIA GARDELLA
A TO Z AUTO BODY CORPORATION 401(K) PLAN 2009 133466565 2010-10-15 A TO Z AUTO BODY CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811120
Sponsor’s telephone number 7189841511
Plan sponsor’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 133466565
Plan administrator’s name A TO Z AUTO BODY CORPORATION
Plan administrator’s address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7189841511

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ELLEN SOSA
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing ELLEN SOSA

Chief Executive Officer

Name Role Address
WARREN GARDILLA Chief Executive Officer 36 PALMERI AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
WARREN GARDELLA DOS Process Agent 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1993-10-19 2002-04-16 Address 4409 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-10-19 2002-04-16 Address 56 MCCLELLAN DRIVE, MIDDLETON, NJ, 07748, USA (Type of address: Principal Executive Office)
1988-04-08 2002-03-26 Address 902 EAST 84TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604002021 2012-06-04 BIENNIAL STATEMENT 2012-04-01
080818002427 2008-08-18 BIENNIAL STATEMENT 2008-04-01
040518002003 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020416002606 2002-04-16 BIENNIAL STATEMENT 2002-04-01
020326000377 2002-03-26 CERTIFICATE OF CHANGE 2002-03-26
931019002143 1993-10-19 BIENNIAL STATEMENT 1992-04-01
B625552-4 1988-04-08 CERTIFICATE OF INCORPORATION 1988-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098357703 2020-05-01 0202 PPP 4409 ARTHUR KILL RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131281.08
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State