Search icon

CONTI, KRAUS & MARTIN AUTO BODY CORP.

Company Details

Name: CONTI, KRAUS & MARTIN AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1965 (60 years ago)
Entity Number: 189038
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 44 Haskett Drive, Syosset, NY, United States, 11791
Principal Address: 44 HASKETT DR, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CARRUBA Chief Executive Officer 17 ELLENDALE COURT, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 Haskett Drive, Syosset, NY, United States, 11791

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 333 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2023-10-20 Address 17 ELLENDALE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2005-08-29 2023-10-20 Address 333 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1997-09-19 2005-08-29 Address 1 ELM PL, SYOSSET, NY, 11791, 4603, USA (Type of address: Principal Executive Office)
1997-09-19 2005-08-29 Address 1 ELM PL, SYOSSET, NY, 11791, 4603, USA (Type of address: Chief Executive Officer)
1997-09-19 2023-10-20 Address 1 ELM PL, SYOSSET, NY, 11791, 4603, USA (Type of address: Service of Process)
1993-08-09 1997-09-19 Address ELM PLACE, WEST OF OAK DRIVE, SYOSSET, NY, 00000, USA (Type of address: Service of Process)
1993-08-09 1997-09-19 Address JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-08-09 1997-09-19 Address LIAM MARTIN, JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231020000685 2023-10-20 BIENNIAL STATEMENT 2023-07-01
130812002032 2013-08-12 BIENNIAL STATEMENT 2013-07-01
111004002010 2011-10-04 BIENNIAL STATEMENT 2011-07-01
090714002276 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070806002106 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050829002009 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030806002691 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010814002268 2001-08-14 BIENNIAL STATEMENT 2001-07-01
C256859-2 1998-02-12 ASSUMED NAME CORP INITIAL FILING 1998-02-12
970919002092 1997-09-19 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029158710 2021-03-31 0235 PPS 44 Hasket Dr, Syosset, NY, 11791-4617
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477385
Loan Approval Amount (current) 477385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4617
Project Congressional District NY-03
Number of Employees 21
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482271.3
Forgiveness Paid Date 2022-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State