Search icon

GREG ZURLA'S AUTO BODY, INC.

Company Details

Name: GREG ZURLA'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341239
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 160 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG ZURLA Chief Executive Officer 160 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
GREG ZURLA DOS Process Agent 160 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

History

Start date End date Type Value
1995-08-02 1997-05-08 Address 16B FOREST DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1995-08-02 1997-05-08 Address 80 ROUTE 9W SOUTH, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1989-04-05 1997-05-08 Address 80 ROUTE 9W SOUTH, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002213 2011-07-06 BIENNIAL STATEMENT 2011-04-01
090602002568 2009-06-02 BIENNIAL STATEMENT 2009-04-01
070911002809 2007-09-11 BIENNIAL STATEMENT 2007-04-01
050707002566 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030327002114 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002368 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990525002412 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970508002721 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950802002379 1995-08-02 BIENNIAL STATEMENT 1993-04-01
B762245-4 1989-04-05 CERTIFICATE OF INCORPORATION 1989-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948357308 2020-04-29 0202 PPP 160 N. Route 9w, Congers, NY, 10920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75500
Loan Approval Amount (current) 75500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76482.53
Forgiveness Paid Date 2021-09-02
1854748401 2021-02-02 0202 PPS 160 N Route 9W, Congers, NY, 10920-1729
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67400
Loan Approval Amount (current) 67400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-1729
Project Congressional District NY-17
Number of Employees 7
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68155.25
Forgiveness Paid Date 2022-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State