Search icon

TEDESCO AUTO BODY, INC.

Company Details

Name: TEDESCO AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900295
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RALPH TEDESCO Chief Executive Officer 320 MAIN ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-03-27 2023-12-14 Address 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-03-27 2023-12-14 Address 320 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-27 Address 2430 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1999-04-05 2003-03-27 Address 2430 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-27 Address 2430 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-03-06 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-06 1999-04-05 Address 26 E. DEVONIA, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002328 2023-12-14 BIENNIAL STATEMENT 2023-12-14
200110002014 2020-01-10 BIENNIAL STATEMENT 2019-03-01
130528002310 2013-05-28 BIENNIAL STATEMENT 2013-03-01
110329002027 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090224002128 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320002962 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002160 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030327002171 2003-03-27 BIENNIAL STATEMENT 2003-03-01
990405002261 1999-04-05 BIENNIAL STATEMENT 1999-03-01
950306000451 1995-03-06 CERTIFICATE OF INCORPORATION 1995-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383540 0216000 2002-08-29 320 MAIN STREET, NEW ROCHELLE, NY, 10801
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2002-08-29
Case Closed 2002-09-05

Related Activity

Type Inspection
Activity Nr 304382443
304382443 0216000 2002-06-25 320 MAIN STREET, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2002-06-25
Case Closed 2002-10-09

Related Activity

Type Referral
Activity Nr 202025896
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-07-15
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985107107 2020-04-10 0202 PPP 320 Main Street, NEW ROCHELLE, NY, 10801-5716
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216987
Loan Approval Amount (current) 216987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-5716
Project Congressional District NY-16
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218669.39
Forgiveness Paid Date 2021-01-26
6965268307 2021-01-27 0202 PPS 320 Main St, New Rochelle, NY, 10801-5716
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197700
Loan Approval Amount (current) 197700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21320
Servicing Lender Name Union National Bank
Servicing Lender Address 101 E Chicago St, ELGIN, IL, 60120-5583
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5716
Project Congressional District NY-16
Number of Employees 15
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21320
Originating Lender Name Union National Bank
Originating Lender Address ELGIN, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199506.76
Forgiveness Paid Date 2022-03-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State