Search icon

TWO BROTHERS AUTO BODY INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38125.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State