Search icon

NORTHERN WESTCHESTER AUTO BODY, INC.

Company Details

Name: NORTHERN WESTCHESTER AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946640
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 140 Green Lane, apt 1164, Bedford Hills, CT, United States, 10507
Principal Address: 140 GREEN LANE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT GRASSO DOS Process Agent 140 Green Lane, apt 1164, Bedford Hills, CT, United States, 10507

Chief Executive Officer

Name Role Address
MATTHEW GRASSO Chief Executive Officer 140 GREEN LANE, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
133867348
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 127 GREYROCK PLACE, APT 605, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 140 GREEN LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2017-03-28 2025-01-31 Address 120 W 45TH ST, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-03-28 2025-01-31 Address 127 GREYROCK PLACE, APT 605, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1997-08-11 2017-03-28 Address 6 KRYSTAL DR, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131000999 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220503000822 2022-05-03 BIENNIAL STATEMENT 2021-08-01
170328006214 2017-03-28 BIENNIAL STATEMENT 2015-08-01
130816006122 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110908002953 2011-09-08 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
78779022
Mark:
ALITTLECRUNCH
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALITTLECRUNCH

Goods And Services

For:
Automotive services, namely, automobile maintenance and auto body repair services
First Use:
2007-01-27
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346537
Current Approval Amount:
346537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349081.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 666-5725
Email:
Add Date:
2000-06-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State