Search icon

AUTO BODYBUILDERS, INC.

Company Details

Name: AUTO BODYBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1989 (35 years ago)
Entity Number: 1394803
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 38 BEACH ST, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 BEACH ST, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOSEPH IZZO Chief Executive Officer 38 BEACH ST, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-04-02 2003-11-04 Address 19-21 BEACH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-04-02 2003-11-04 Address 19-21 BEACH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-04-02 2003-11-04 Address 19-21 BEACH STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1989-11-01 1993-04-02 Address 19-21 BEACH ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1989-11-01 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171114006130 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151106006286 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131202002127 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111207002831 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091030002307 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071119002666 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060111002493 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031104002411 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011030002893 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991119002053 1999-11-19 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490518404 2021-02-06 0202 PPS 38 Beach St, Mount Vernon, NY, 10550-1702
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1702
Project Congressional District NY-16
Number of Employees 49
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809380.82
Forgiveness Paid Date 2022-04-13
9780037200 2020-04-28 0202 PPP 38 BEACH ST, MOUNT VERNON, NY, 10550
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721437
Loan Approval Amount (current) 721437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 51
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 731161.58
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State