Search icon

SAL & SONS AUTO BODY, INC.

Company Details

Name: SAL & SONS AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1989 (36 years ago)
Entity Number: 1360389
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-21 101 STREET, OZONE PARK, NY, United States, 11416
Principal Address: 97-21 101ST STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-21 101 STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
MARIO LEO Chief Executive Officer 97-21 101ST STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 97-21 101ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2001-06-18 2024-12-05 Address 97-21 101ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-05-19 2024-12-05 Address 97-21 101 STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1993-05-19 2001-06-18 Address 97-21 101 STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1993-05-19 2001-06-18 Address 97-21 101 STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1989-06-13 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-13 1993-05-19 Address 164-15 85TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002442 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221018002755 2022-10-18 BIENNIAL STATEMENT 2021-06-01
130610006284 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110616002188 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090604002548 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070627002232 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050810002860 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030521002388 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010618002022 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990708002502 1999-07-08 BIENNIAL STATEMENT 1999-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJFA2NY054 2011-12-02 2012-01-15 2012-01-15
Unique Award Key CONT_AWD_DJFA2NY054_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AUTOMOTIVE REPAIR
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

Recipient Details

Recipient SAL & SONS AUTO BODY INC
UEI KE7KMWFAZ2B5
Legacy DUNS 780514766
Recipient Address UNITED STATES, 9721 101ST ST, JAMAICA, 114162614

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275167309 2020-04-29 0202 PPP 9721 101st, Ozone Park, NY, 11416-2614
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141093.33
Loan Approval Amount (current) 135100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2614
Project Congressional District NY-05
Number of Employees 11
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136399.18
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State