Search icon

EAGLE AUTO BODY REPAIR, INC.

Company Details

Name: EAGLE AUTO BODY REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1988 (37 years ago)
Entity Number: 1291760
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-821-1886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CUTRONA Chief Executive Officer 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
EAGLE AUTO BODY REPAIR, INC. DOS Process Agent 72-49 COOPER AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
0893476-DCA Active Business 2003-06-11 2025-07-31
0924295-DCA Active Business 2003-06-11 2025-07-31

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-30 Address 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-04-29 2024-09-30 Address 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1988-09-15 2020-09-02 Address 72-49 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1988-09-15 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930021500 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220912001381 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200902061602 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006831 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160916006024 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140918006098 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120926002342 2012-09-26 BIENNIAL STATEMENT 2012-09-01
110310002670 2011-03-10 BIENNIAL STATEMENT 2010-09-01
080909002229 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060901002722 2006-09-01 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-24 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-16 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-08 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 7249 COOPER AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650361 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3649852 RENEWAL INVOICED 2023-05-24 600 Secondhand Dealer Auto License Renewal Fee
3339072 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3339122 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3038518 RENEWAL INVOICED 2019-05-22 600 Secondhand Dealer Auto License Renewal Fee
3037760 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2633676 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2633677 RENEWAL INVOICED 2017-07-03 600 Secondhand Dealer Auto License Renewal Fee
2385631 LL VIO INVOICED 2016-07-21 250 LL - License Violation
2101616 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-28 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084148610 2021-03-24 0202 PPP 7249 Cooper Ave, Glendale, NY, 11385-7367
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15575
Loan Approval Amount (current) 15575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7367
Project Congressional District NY-07
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15648.12
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State