Search icon

PERFECTION AUTO BODY INC.

Company Details

Name: PERFECTION AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085927
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3800 CARREL BLVD., OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 718-465-1745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECTION AUTO BODY INC. DOS Process Agent 3800 CARREL BLVD., OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANTHONY OCCHIPINTI Chief Executive Officer 3800 CARREL BLVD., OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
2109313-DCA Active Business 2022-10-13 2023-07-31
1320354-DCA Inactive Business 2009-06-01 2017-07-31
1320349-DCA Inactive Business 2009-06-01 2021-07-31

History

Start date End date Type Value
2021-07-23 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-09 2017-08-10 Address 105 BUTTERNUT AVE, LEVITOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-12-01 2017-08-10 Address 212-37C 99TH AVE., QUEENS VILLAGE, NY, 11429, 1132, USA (Type of address: Principal Executive Office)
1998-12-01 2013-04-09 Address 212-37C 99TH AVE., QUEENS VILLAGE, NY, 11429, 1132, USA (Type of address: Chief Executive Officer)
1998-12-01 2017-08-10 Address 212-37C 99TH AVE., QUEENS VILLAGE, NY, 11429, 1132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170810006102 2017-08-10 BIENNIAL STATEMENT 2016-11-01
141216006324 2014-12-16 BIENNIAL STATEMENT 2014-11-01
130409002048 2013-04-09 BIENNIAL STATEMENT 2012-11-01
041213002926 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021021002480 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545348 DCA-SUS CREDITED 2022-10-31 290 Suspense Account
3545349 PROCESSING INVOICED 2022-10-31 50 License Processing Fee
3525118 LICENSE INVOICED 2022-09-21 170 Secondhand Dealer General License Fee
3492072 RENEWAL CREDITED 2022-08-30 340 Secondhand Dealer General License Renewal Fee
3035244 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2649594 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2284313 LL VIO INVOICED 2016-02-24 1000 LL - License Violation
2217168 LL VIO CREDITED 2015-11-17 1000 LL - License Violation
2132122 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
2105049 RENEWAL INVOICED 2015-06-16 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-09 Settlement (Pre-Hearing) DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2015-11-09 Settlement (Pre-Hearing) DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2015-11-09 Settlement (Pre-Hearing) Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number 1 1 No data No data
2015-11-09 Settlement (Pre-Hearing) NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
498400.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130600.00
Total Face Value Of Loan:
27613.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130600
Current Approval Amount:
27613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27841.47

Motor Carrier Census

DBA Name:
NO LIMIT AUTO BODY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 465-2635
Add Date:
2021-10-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State