Name: | OVERSEAS AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068674 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Principal Address: | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OVERSEAS AUTO BODY INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 133910372 | 2024-06-24 | OVERSEAS AUTO BODY INC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
OVERSEAS AUTO BODY, INC. | DOS Process Agent | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
CHRISTOS VAGIOS | Chief Executive Officer | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 2020-09-17 | Address | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060308 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180910006227 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160915006299 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140917006455 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120928002185 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100920002658 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080905002321 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060821002994 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041021002306 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020828002346 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301454781 | 0216000 | 1997-04-15 | 595 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-05-08 |
Abatement Due Date | 1997-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7864908402 | 2021-02-12 | 0202 | PPS | 595 Warburton Ave, Hastings on Hudson, NY, 10706-1582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State