Search icon

GREEN ISLAND AUTOBODY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN ISLAND AUTOBODY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (37 years ago)
Entity Number: 1318588
ZIP code: 12198
County: Albany
Place of Formation: New York
Address: 41 State Street, Suite 901, Albany, NY, United States, 12198
Principal Address: 65 ALBANY AVE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL L DOHERTY ESQ DOS Process Agent 41 State Street, Suite 901, Albany, NY, United States, 12198

Chief Executive Officer

Name Role Address
DAVID M LAZZARO Chief Executive Officer 65 ALBANY AVE, GREEN ISLAND, NY, United States, 12183

Unique Entity ID

CAGE Code:
6XUL4
UEI Expiration Date:
2020-06-23

Business Information

Division Name:
GREEN ISLAND AUTOBODY
Division Number:
GREEN ISLA
Activation Date:
2019-06-24
Initial Registration Date:
2013-07-24

Commercial and government entity program

CAGE number:
6XUL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-14
CAGE Expiration:
2028-03-17
SAM Expiration:
2024-03-14

Contact Information

POC:
DAVID M. LAZZARO

Form 5500 Series

Employer Identification Number (EIN):
141714145
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-20 2023-02-20 Address 65 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 65 ALBANY AVE, GREEN ISLAND, NY, 12183, 1011, USA (Type of address: Chief Executive Officer)
1999-01-22 2023-02-20 Address 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-01-22 2023-02-20 Address 65 ALBANY AVE, GREEN ISLAND, NY, 12183, 1011, USA (Type of address: Chief Executive Officer)
1994-02-11 1999-01-22 Address 65 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230220000570 2023-02-20 BIENNIAL STATEMENT 2023-01-01
110304002915 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090122002625 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070129002660 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050218002019 2005-02-18 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD21PF010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4443.03
Base And Exercised Options Value:
4443.03
Base And All Options Value:
4443.03
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-08
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD21PF007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5488.90
Base And Exercised Options Value:
5488.90
Base And All Options Value:
5488.90
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-01
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD20PT023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3155.00
Base And Exercised Options Value:
3155.00
Base And All Options Value:
3155.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-02-28
Description:
REPAIR C OLLISION REPAIR G41-0149R
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
92000.00
Total Face Value Of Loan:
92000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-26
Type:
Planned
Address:
65 ALBANY AVE., TROY, NY, 12183
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$92,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,922.52
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $92,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State