Search icon

TWO BROTHERS AUTO BODY INC.

Company Details

Name: TWO BROTHERS AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1965 (60 years ago)
Entity Number: 189290
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-981-1703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
SCOTT PILLARELLA Chief Executive Officer 99 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
0918349-DCA Active Business 1995-02-10 2025-07-31

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-08 2024-10-22 Address 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1993-05-04 2024-10-22 Address 99 RECTOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1965-07-19 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-07-19 1997-07-08 Address 99 RECTOR ST., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000508 2024-10-22 BIENNIAL STATEMENT 2024-10-22
220816001980 2022-08-16 BIENNIAL STATEMENT 2021-07-01
110801002284 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090701002520 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070727003155 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050907002190 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030725002762 2003-07-25 BIENNIAL STATEMENT 2003-07-01
990811002366 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970708002028 1997-07-08 BIENNIAL STATEMENT 1997-07-01
000056000765 1993-10-28 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-06 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 99 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659211 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3340008 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3042641 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2631641 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2632033 LL VIO INVOICED 2017-06-28 500 LL - License Violation
2105150 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1366325 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1366326 RENEWAL INVOICED 2011-05-25 340 Secondhand Dealer General License Renewal Fee
1366327 RENEWAL INVOICED 2009-08-26 340 Secondhand Dealer General License Renewal Fee
1366328 RENEWAL INVOICED 2007-05-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-26 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2017-05-26 Pleaded Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605687809 2020-06-08 0202 PPP 99 Rector Street, Staten Island, NY, 10310
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38125.17
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State