Search icon

EAGLE AUTO BODY REPAIR, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
15575.00
Total Face Value Of Loan:
15575.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15575
Current Approval Amount:
15575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15648.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State