Search icon

NU-LOOK AUTO BODY BUILDERS, INC.

Company Details

Name: NU-LOOK AUTO BODY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2062077
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 214 WEST THIRD STREET, MOUNT VERNON, NY, United States, 10550
Principal Address: 214 WEST 3RD. ST., MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NU-LOOK AUTO BODY BUILDERS, INC. DOS Process Agent 214 WEST THIRD STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
DAVE TAYLOR Chief Executive Officer 214 WEST 3RD. ST., MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-06-05 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-09-29 Address 214 WEST 3RD. ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-09-29 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2021-09-29 Address 214 WEST THIRD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-08-06 2021-09-29 Address 214 WEST 3RD. ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2014-08-07 2018-08-06 Address 10 SAMMIS LN, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1999-01-21 2014-08-07 Address 120 PARK HILL AVE, APT 1N, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1999-01-21 2018-08-06 Address 10 SAMMIS LN, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1996-08-30 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210929000708 2021-09-29 AMENDMENT TO BIENNIAL STATEMENT 2021-09-29
200803061205 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007109 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802006316 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006434 2014-08-07 BIENNIAL STATEMENT 2014-08-01
140416002614 2014-04-16 BIENNIAL STATEMENT 2012-08-01
131122000625 2013-11-22 ANNULMENT OF DISSOLUTION 2013-11-22
DP-1758839 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020730002349 2002-07-30 BIENNIAL STATEMENT 2002-08-01
990121002369 1999-01-21 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216937809 2020-06-03 0202 PPP 214 w. 3rd. st, mount vernon, NY, 10550
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18042
Loan Approval Amount (current) 18042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address mount vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18196.36
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State