Search icon

STATE OF THE ART AUTO BODY INC.

Company Details

Name: STATE OF THE ART AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396357
ZIP code: 11572
County: Queens
Place of Formation: New York
Principal Address: 3264 NEPTUNE AVE., OCEANSIDE, NY, United States, 11572
Address: 3670-12 OCEANSIDE RD WEST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENNARD SAMAROO Chief Executive Officer 3264 NEPTUNE AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3670-12 OCEANSIDE RD WEST, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1999-11-17 2001-10-25 Address 3670-12 OCEANSIDE RD WEST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-17 Address 3264 NEPTUNE AVE, OCEANSIDE, NY, 11572, 1227, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-11-17 Address 3264 NEPTUNE AVE, OCEANSIDE, NY, 11572, 1227, USA (Type of address: Principal Executive Office)
1993-12-03 1997-10-16 Address 3264 NEPTUNE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-12-03 1997-10-16 Address 40-30 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1227, USA (Type of address: Chief Executive Officer)
1993-12-03 1997-10-16 Address 40-30 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1227, USA (Type of address: Service of Process)
1989-10-05 1993-12-03 Address 45-40 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151016006247 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131028006384 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111027002112 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091019002298 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071012002952 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051129002433 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031007002166 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011025002183 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991117002181 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971016002436 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491768104 2020-07-26 0235 PPP 3670 12 Oceanside Road West, Oceanside, NY, 11572
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2718.91
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State