Search icon

JEFFREY'S AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1988 (37 years ago)
Entity Number: 1269989
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 320 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY LYMAN DOS Process Agent 320 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
JEFFREY LYMAN Chief Executive Officer 320 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
161326470
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 6181 E. TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 320 COUNTY ROUTE 37, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2008-06-10 2023-09-20 Address 6181 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2008-06-10 2023-09-20 Address 6181 E. TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-07-11 Address 6181 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230920003658 2023-09-20 BIENNIAL STATEMENT 2022-06-01
140618006414 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120711003002 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100616002181 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002810 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$125,135
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,396.78
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $125,133
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JEFFREY'S AUTO BODY, INC.
Party Role:
Plaintiff
Party Name:
STATE FARM FIRE AND CAS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MARTINKA
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
JEFFREY'S AUTO BODY, INC.
Party Role:
Plaintiff
Party Name:
STATE FARM FIRE AND CAS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JEFFREY'S AUTO BODY, INC.
Party Role:
Plaintiff
Party Name:
ALLSTATE FIRE AND CASUA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State