Search icon

ISLAND AUTO BODY, INC.

Company Details

Name: ISLAND AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1994 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1877542
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1632 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1632 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-1489680 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
941220000457 1994-12-20 CERTIFICATE OF INCORPORATION 1994-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108663865 0214700 1992-12-10 2671 OCEANSIDE ROAD, OCEANSIDE,, NY, 11572
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-12-10
Case Closed 1992-12-10

Related Activity

Type Inspection
Activity Nr 114122799
114122799 0214700 1992-06-23 2671 OCEANSIDE ROAD, OCEANSIDE,, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1992-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-08-11
Abatement Due Date 1992-10-14
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-08-12
Abatement Due Date 1992-08-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1992-08-12
Abatement Due Date 1992-08-18
Nr Instances 4
Nr Exposed 10
Gravity 01
100561513 0214700 1989-03-24 2671 OCEANSIDE ROAD, OCEANSIDE,, NY, 11572
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-03-24
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-03-27
Abatement Due Date 1989-06-19
Nr Instances 5
Nr Exposed 19
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-27
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-03-27
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-27
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961787107 2020-04-10 0235 PPP 2671 Oceanside Rd, OCEANSIDE, NY, 11572-1521
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332130
Loan Approval Amount (current) 332130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCEANSIDE, NASSAU, NY, 11572-1521
Project Congressional District NY-04
Number of Employees 25
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336346.21
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State