Search icon

HANNIGAN'S AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANNIGAN'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506357
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 339 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 40 HALSTEAD AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
THOMAS A. HANNIGAN Chief Executive Officer 96 HALSTEAD AVE., PORT CHESTER, NY, United States, 10573

Unique Entity ID

CAGE Code:
7RMS3
UEI Expiration Date:
2018-12-06

Business Information

Activation Date:
2017-12-06
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7RMS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-07

Contact Information

POC:
ANN M HANNIGAN
Corporate URL:
hannigansauto.com

Form 5500 Series

Employer Identification Number (EIN):
133602719
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-04 1997-02-26 Address 10 BULKLEY AVE, PORT CHESTER, NY, 10573, 3902, USA (Type of address: Chief Executive Officer)
1995-05-04 2014-05-20 Address 10 BULKLEY AVE, PORT CHESTER, NY, 10573, 3902, USA (Type of address: Service of Process)
1991-02-04 1995-05-04 Address 4 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520000572 2014-05-20 CERTIFICATE OF CHANGE 2014-05-20
970226002702 1997-02-26 BIENNIAL STATEMENT 1997-02-01
950504002327 1995-05-04 BIENNIAL STATEMENT 1994-02-01
910204000095 1991-02-04 CERTIFICATE OF INCORPORATION 1991-02-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0117P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3779.45
Base And Exercised Options Value:
3779.45
Base And All Options Value:
3779.45
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-12-19
Description:
IGF::OT::IGF REPAIR FOR DODGE CHARGER
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:
2020-05-02
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:
33467.00
Total Face Value Of Loan:
33467.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$33,467
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,868.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,467
Utilities: $5,000
Rent: $10,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 939-1159
Add Date:
1995-09-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State