Search icon

OVERSEAS AUTO BODY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9144780939
Plan sponsor’s address 595 WARBURTON AVE, HASTINGS ON HUDSON, NY, 107061582

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
OVERSEAS AUTO BODY, INC. DOS Process Agent 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CHRISTOS VAGIOS Chief Executive Officer 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454781 0216000 1997-04-15 595 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-16
Case Closed 1997-08-20

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265417
Loan Approval Amount (current) 265417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1582
Project Congressional District NY-16
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268906.79
Forgiveness Paid Date 2022-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State